Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(15 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Paul Crawford Corser |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Templewood Clevelands London W13 8BA |
Director Name | Joseph Louis Peter De Rozarieux |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Westmoreland Place Ealing London W5 1QE |
Secretary Name | Paul Crawford Corser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Templewood Clevelands London W13 8BA |
Secretary Name | Claire De Rozarieux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 17 Westmoreland Place London W5 1QE |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Fourways House 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
1 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 January 2008 | Auditor's resignation (1 page) |
19 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
25 April 2007 | New director appointed (4 pages) |
18 April 2007 | New secretary appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (4 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 162-164 upper richmond road putney london SW15 2SL (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
16 October 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Return made up to 22/02/06; full list of members (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 May 2005 | Return made up to 22/02/05; full list of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Company name changed visual holdings LIMITED\certificate issued on 25/02/03 (2 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 May 2000 | Return made up to 22/02/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 March 1999 | Return made up to 22/02/99; no change of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
17 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
22 February 1996 | Return made up to 22/02/96; no change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |