Teddington
Middlesex
TW11 9HD
Secretary Name | Mrs Andrea Dawn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Park Road House Park Road Kingston Upon Thames Surrey KT2 6DG |
Director Name | Lance Reginald Williams |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 58 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Lance Reginald Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Flat 4 58 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Peter Clinkard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | 23 Witham Court Thant Close Leyton London E10 5PJ |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £39,088 |
Current Liabilities | £83,311 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 November 2006 | Liquidators statement of receipts and payments (5 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: gable house 239 regents park road london N3 3LF (1 page) |
18 October 2005 | Statement of affairs (5 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Appointment of a voluntary liquidator (1 page) |
25 May 2005 | Return made up to 21/02/05; full list of members (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 21/02/04; full list of members (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 April 2004 | Director's particulars changed (1 page) |
22 January 2004 | Return made up to 21/02/03; full list of members (5 pages) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
26 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 21/02/02; full list of members (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 21/02/01; full list of members (5 pages) |
6 March 2001 | Secretary resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
2 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 July 1999 | New secretary appointed (2 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 May 1998 | Return made up to 21/02/98; full list of members (5 pages) |
25 September 1997 | Return made up to 21/02/97; no change of members (4 pages) |
14 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 21/02/96; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 June 1995 | Return made up to 21/02/95; full list of members (6 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: flat 4 58 mulgrave road sutton surrey (1 page) |
21 February 1994 | Incorporation (14 pages) |