Twickenham
Middlesex
TW2 6PT
Director Name | Mr Andrew Fenney |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(same day as company formation) |
Role | Architect |
Correspondence Address | 98 Cross Deep Twickenham Middlesex TW1 4RB |
Secretary Name | Mr Michael John Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Selkirk Road Twickenham Middlesex TW2 6PT |
Director Name | Mrs Miriam Cobrin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Architect |
Correspondence Address | The Granary Elm Bank Farm Cold Aston Gloucestershire GL54 3BJ Wales |
Director Name | Mr Peter Laurence Cobrin |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Elm Bank Farm Cold Aston Gloucestershire GL54 3BJ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £276,471 |
Gross Profit | £47,245 |
Net Worth | £34,925 |
Cash | £23,822 |
Current Liabilities | £59,130 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
24 October 2006 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 October 2004 | Liquidators statement of receipts and payments (5 pages) |
20 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
31 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Resolutions
|
18 October 2001 | Statement of affairs (13 pages) |
18 October 2001 | Appointment of a voluntary liquidator (1 page) |
18 October 2001 | Resolutions
|
3 October 2001 | Registered office changed on 03/10/01 from: the old customs house torwood gardens road torquay devon TQ1 1EG (1 page) |
19 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
4 September 2000 | Full accounts made up to 31 July 1999 (10 pages) |
13 July 2000 | Return made up to 16/07/00; full list of members (7 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
20 July 1999 | Return made up to 16/07/99; no change of members
|
30 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 September 1997 | Return made up to 16/07/97; full list of members (5 pages) |
16 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
2 June 1996 | Full accounts made up to 31 July 1995 (7 pages) |
16 June 1995 | Director resigned (2 pages) |
28 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |