Twickenham
Middlesex
TW1 2LL
Secretary Name | Lisa England |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 11 April 2006) |
Role | Secretary |
Correspondence Address | 110 Elgin Avenue Ashford Middlesex TW15 1QG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Emerald House East Street Epsom Surrey KT17 1HS |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,581 |
Cash | £26,071 |
Current Liabilities | £24,773 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
5 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 January 2005 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
29 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 June 2003 | Return made up to 15/06/03; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 July 2002 | Return made up to 15/06/02; full list of members
|
27 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: emerald house east street epsom surrey KT17 1HS (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
18 June 2001 | Return made up to 15/06/01; full list of members
|
5 June 2001 | Director's particulars changed (1 page) |
1 May 2001 | Return made up to 15/06/00; full list of members; amend (8 pages) |
23 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
2 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
22 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 May 1997 (8 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
1 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
12 September 1996 | Director's particulars changed (1 page) |
3 September 1996 | Full accounts made up to 31 May 1996 (7 pages) |
4 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |