Twickenham
Middlesex
TW1 1NL
Secretary Name | David Norman Peyton Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2002(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | The White Cottage Stock Lane Landford Wood Salisbury Wiltshire SP5 2ER |
Director Name | Mr Raymond Sinclair Matthews |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 April 2003) |
Role | Managing Director/Designer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Wolsey Road East Molesey Surrey KT8 9EW |
Director Name | Mr Peter David Myson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 1993) |
Role | Financial Director/Administrator |
Correspondence Address | 67 Tufton Gardens East Molesey Surrey KT8 1TD |
Secretary Name | Mr Raymond Sinclair Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Wolsey Road East Molesey Surrey KT8 9EW |
Director Name | Mr Malcolm Douglas Perring |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Princess Gate London Road Sunninghill Ascot Berkshire SL5 7YY |
Registered Address | Crane House 32 Gould Road Twickenham Middlesex TW2 6RS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£116,920 |
Cash | £386 |
Current Liabilities | £304,117 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 February 2007 | Registered office changed on 14/02/07 from: 43-45 portman square london W1H 6LY (1 page) |
8 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 February 2007 | Receiver ceasing to act (1 page) |
27 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
29 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2003 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
10 June 2003 | Administrative Receiver's report (12 pages) |
28 April 2003 | Director resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: crane house gould road twickenham middlesex TW2 6RS (1 page) |
28 March 2003 | Appointment of receiver/manager (1 page) |
3 March 2003 | Ad 24/02/03--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
24 January 2000 | Particulars of mortgage/charge (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
31 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 August 1995 | Director resigned (2 pages) |