Teddington
Middlesex
TW11 8AR
Secretary Name | William Arthur Kenrick Edmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1998(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 7 Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Mr John Christopher Dunnet |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Computer Contractor |
Correspondence Address | 23 Grove Gardens Teddington Middlesex TW11 8AR |
Secretary Name | Mr Caleb Aaron Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Role | Computer Contractor |
Correspondence Address | 75 Glasgow House Maida Vale London W9 1QZ |
Secretary Name | Mr John Christopher Dunnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 23 Grove Gardens Teddington Middlesex TW11 8AR |
Director Name | Aaron And Aaron Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 35 Drayson Mews Kensington London W8 4LY |
Secretary Name | KCCF Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1992(same day as company formation) |
Correspondence Address | 19 Old Court Place Kensington London |
Registered Address | 23 Grove Gardens Teddington Middlesex TW11 8AR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £220 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
10 August 1999 | Return made up to 10/08/99; no change of members (6 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
17 September 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 10/08/98; full list of members
|
17 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
22 September 1997 | Return made up to 10/08/97; full list of members
|
10 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 97 manor grove richmond surrey TW9 4QQ (1 page) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
24 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |