Twickenham
Middlesex
TW1 1HX
Director Name | Mr Harvey Woolfe |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2003(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Cole Park Road Twickenham Middlesex TW1 1HX |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2000(8 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 10 June 2009) |
Correspondence Address | 78 Mill Lane London NW6 1JZ |
Director Name | Edna May Evans |
---|---|
Date of Birth | November 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 2000) |
Role | Oap |
Correspondence Address | Marling Court Bramble Lane Hampton Middlesex TW12 3XB |
Director Name | Monash Woolfe |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 April 2003) |
Role | Property Owner |
Correspondence Address | 5 Egremont Road Penylan Cardiff CF2 5LP Wales |
Secretary Name | Monash Woolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 5 Egremont Road Penylan Cardiff CF2 5LP Wales |
Registered Address | Avco House 6 Albert Road Barnet Herts EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £394,857 |
Cash | £508,991 |
Current Liabilities | £131,210 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 78 mill lane london NW6 1JZ (1 page) |
3 December 2007 | Return made up to 15/10/07; full list of members (2 pages) |
2 December 2007 | Declaration of solvency (3 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Appointment of a voluntary liquidator (1 page) |
26 November 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 January 2006 | Return made up to 15/10/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
2 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 January 2004 | Return made up to 15/10/03; full list of members (8 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 80 mill lane london NW6 1NB (1 page) |
25 July 2003 | New director appointed (2 pages) |
18 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
20 June 2003 | New director appointed (2 pages) |
26 February 2003 | Ad 18/11/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
18 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
8 August 2002 | Ad 15/07/02--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
23 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
9 November 1999 | Return made up to 15/10/99; full list of members
|
14 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 December 1998 | Return made up to 15/10/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 October 1997 | Return made up to 15/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 November 1996 | Return made up to 15/10/96; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 October 1991 | Incorporation (16 pages) |