40 Thames Street
Sunbury On Thames
Middlesex
TW16 6AM
Director Name | Tonette Elyse Harman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 River Terrace 40 Thames Street Sunbury On Thames Middlesex TW16 6AF |
Secretary Name | Tonette Elyse Harman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 River Terrace 40 Thames Street Sunbury On Thames Middlesex TW16 6AF |
Director Name | Brian Woodall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(13 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 September 2007) |
Role | Chauffeur |
Correspondence Address | 58 French Street Sunbury Surrey TW16 5JJ |
Director Name | Wayne Brian Woodall |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2008) |
Role | Trader |
Correspondence Address | 73 Spellthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Secretary Name | Wayne Brian Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2008) |
Role | Trader |
Correspondence Address | 73 Spellthorne Grove Sunbury On Thames Middlesex TW16 7DA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 5th Flooor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £354,309 |
Cash | £167,845 |
Current Liabilities | £1,879 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
16 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders Statement of capital on 2010-01-16
|
16 January 2010 | Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Howard Roy Dennis Harman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Tonette Elyse Harman on 1 October 2009 (2 pages) |
21 December 2009 | Registered office address changed from 139 Cranbrook Road Ilford Essex IG1 4PU on 21 December 2009 (1 page) |
21 December 2009 | Registered office address changed from 139 Cranbrook Road Ilford Essex IG1 4PU on 21 December 2009 (1 page) |
19 March 2009 | Appointment terminated secretary wayne woodall (1 page) |
19 March 2009 | Return made up to 18/10/08; full list of members (4 pages) |
19 March 2009 | Appointment Terminated Secretary wayne woodall (1 page) |
19 March 2009 | Return made up to 18/10/08; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 March 2008 | Appointment terminated director wayne woodall (1 page) |
13 March 2008 | Appointment Terminated Director wayne woodall (1 page) |
31 January 2008 | Return made up to 18/10/07; no change of members (8 pages) |
31 January 2008 | Return made up to 18/10/07; no change of members (8 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | New secretary appointed;new director appointed (1 page) |
30 July 2007 | New secretary appointed;new director appointed (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members
|
29 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Return made up to 18/10/02; full list of members (7 pages) |
30 January 2003 | Return made up to 18/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 18/10/00; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
11 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 18/10/97; full list of members
|
18 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
18 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
9 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |