Teddington
Middlesex
TW11 9QX
Director Name | Mr Nicholas John Temple |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2004(13 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Square London SW3 4UY |
Secretary Name | Robert James Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 16 October 2007) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 9 Melbourne Road Teddington Middlesex TW11 9QX |
Director Name | David Glencairn Wilson Hart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 7 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Secretary Name | David Glencairn Wilson Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 7 Herne Place Bedford Lane Sunningdale Berkshire SL5 0NW |
Director Name | Robert Mark Cutmore Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Silchester House Bramley Road Silchester Reading RG7 2LT |
Director Name | Johan Henrik Schroter |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2000) |
Role | Commercial Director |
Correspondence Address | Wagtails 19 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Michael Joseph McGowan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 18 May 2005) |
Role | Tax Adviser |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Capital Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Centurion House, London Road Staines Middlesex TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,048,726 |
Net Worth | -£264,944 |
Cash | £703,700 |
Current Liabilities | £2,106,099 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2007 | Application for striking-off (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
15 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 28/05/05; full list of members
|
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 November 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 28/05/04; full list of members
|
7 May 2004 | Full accounts made up to 30 November 2003 (14 pages) |
30 June 2003 | Full accounts made up to 30 November 2002 (14 pages) |
24 June 2003 | Return made up to 28/05/03; full list of members
|
9 April 2003 | Director's particulars changed (1 page) |
18 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
2 May 2002 | Full accounts made up to 30 November 2001 (13 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: 54 high street eton windsor berks SL4 6BL (1 page) |
25 July 2001 | Return made up to 28/05/01; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 30 November 2000 (12 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
20 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Director resigned (1 page) |
12 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
24 February 1999 | New director appointed (2 pages) |
10 July 1998 | Return made up to 28/05/98; full list of members (6 pages) |
10 May 1998 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
3 July 1997 | Return made up to 28/05/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 July 1996 | Return made up to 28/05/96; no change of members (4 pages) |
16 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1995 | Return made up to 28/05/95; full list of members
|
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
28 May 1991 | Incorporation (15 pages) |