Twickenham
TW1 2HN
Secretary Name | Barry Alexander Costas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(10 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 1 Elmhurst Road London SE9 4DW |
Secretary Name | Mrs Alyson Elizabeth Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | The Meads Royal Oak Lane Hemmingford Abbots Huntingdon Cambridgeshire PE18 9AF |
Director Name | Barry Alexander Costas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1996) |
Role | Computer Programmer |
Correspondence Address | 1 Elmhurst Road London SE9 4DW |
Secretary Name | Barry Alexander Costas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 1996) |
Role | Computer Programmer |
Correspondence Address | 1 Elmhurst Road London SE9 4DW |
Secretary Name | Jeremy Ian Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2000) |
Role | Sales/Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon Place Steventon End Ashdon Saffron Waldon Essex CB10 2JD |
Director Name | Jeremy Ian Cooke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 August 2000) |
Role | Computer Sales |
Country of Residence | United Kingdom |
Correspondence Address | Ashdon Place Steventon End Ashdon Saffron Waldon Essex CB10 2JD |
Director Name | Adrian Stephen Parr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 21 August 2000) |
Role | Company Director |
Correspondence Address | 20 Croft Drive East Wirral Merseyside CH48 1LS Wales |
Registered Address | 24a Nelson Road Greenwich London SE10 9JB |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £844,162 |
Gross Profit | £94,933 |
Net Worth | £76,082 |
Cash | £13,980 |
Current Liabilities | £444,633 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | Strike-off action suspended (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
7 March 2002 | Return made up to 01/01/02; full list of members (6 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: matrix house cambridge business park cambridge cambridgeshire CB4 0HH (1 page) |
21 January 2001 | Return made up to 01/01/01; full list of members
|
29 December 2000 | Secretary resigned;director resigned (1 page) |
28 September 2000 | New secretary appointed (2 pages) |
28 September 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: 24A nelson road greenwich london SE10 9JB (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 April 2000 | Return made up to 01/01/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
23 December 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
13 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 February 1999 | Return made up to 01/01/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 February 1998 | Return made up to 01/01/98; no change of members
|
8 December 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 June 1996 | New secretary appointed (2 pages) |
19 June 1996 | Secretary resigned;director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 31 August 1995 (11 pages) |
12 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
3 August 1995 | Return made up to 24/07/95; full list of members
|