Twickenham
Middlesex
TW2 5LS
Secretary Name | Mrs Ljiljana Gasparovski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1994(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 29 Fortescue Avenue Twickenham Middlesex TW2 5LS |
Director Name | Mrs Ljiljana Gasparovski |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 2 years, 2 months (resigned 30 March 1994) |
Role | Artist |
Correspondence Address | 430 Upper Richmond Road West Richmond Surrey TW10 5DY |
Secretary Name | Miss Branka Obradovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 2 years, 2 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 430 Upper Richmond Road West Richmond Surrey TW10 5DY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 days (resigned 13 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Fortescue Avenue Twickenham Middlesex TW2 5LS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
31 March 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
31 March 2007 | Return made up to 11/01/07; full list of members (6 pages) |
12 May 2006 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
17 March 2006 | Return made up to 11/01/06; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
11 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 April 2002 | Return made up to 11/01/02; full list of members (6 pages) |
10 April 2001 | Return made up to 11/01/01; full list of members
|
27 March 2001 | Registered office changed on 27/03/01 from: 430 upper richmond road west richmond surrey TW10 5DY (1 page) |
23 March 2000 | Full accounts made up to 31 January 2000 (9 pages) |
23 March 2000 | Full accounts made up to 31 January 1999 (9 pages) |
5 January 2000 | Return made up to 11/01/00; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 31 January 1998 (9 pages) |
21 January 1999 | Return made up to 11/01/99; no change of members (4 pages) |
25 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
9 March 1998 | Return made up to 13/01/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (9 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | £ nc 500/1000 25/02/97 (1 page) |
4 March 1997 | Full accounts made up to 31 January 1996 (10 pages) |
29 January 1997 | Return made up to 13/01/97; full list of members (5 pages) |
12 November 1996 | Delivery ext'd 3 mth 31/01/96 (2 pages) |
14 April 1996 | Return made up to 13/01/96; no change of members (4 pages) |
21 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |