Teddington
Middlesex
TW11 8NB
Secretary Name | Derek Hollis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Teddington Park Road Teddington Middlesex TW11 8NB |
Director Name | Ian Jessup |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1993(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 12 February 2002) |
Role | Artistic Director |
Correspondence Address | 19 Perry Rise London SE23 7EQ |
Director Name | Timothy Nicholas Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(same day as company formation) |
Role | Actor |
Correspondence Address | 16 Old Devonshire Road London SW12 9RB |
Website | interactroleplay.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 966019073 |
Telephone region | Mobile |
Registered Address | Southbank House Black Prince Road London SE1 7SJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £641,242 |
Gross Profit | £185,094 |
Net Worth | £97,924 |
Cash | £96,142 |
Current Liabilities | £54,048 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (1 page) |
1 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 March 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
1 November 2000 | Annual return made up to 04/09/00 (3 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 47 teddington park road teddington middlesex TW11 8NB (1 page) |
15 April 2000 | Director resigned (1 page) |
13 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
5 November 1999 | Annual return made up to 04/09/99 (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Annual return made up to 04/09/98 (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 October 1997 | Annual return made up to 04/09/97
|
5 July 1997 | Memorandum and Articles of Association (13 pages) |
13 June 1997 | Resolutions
|
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 September 1996 | Annual return made up to 04/09/96 (4 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 14-16 great portland street london W1N 6BL (1 page) |
10 October 1995 | Annual return made up to 04/09/95 (4 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: raymond harris & dollar 5 staple inn holborn bars london WC1V 7QS (1 page) |
11 September 1995 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
31 August 1995 | Auditor's resignation (2 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
4 July 1995 | Resolutions
|