Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 September 2009) |
Role | Consultant |
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(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Keith Fredrick Brown |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hundale Hutton Rudby Yarm Cleveland TS15 0DR |
Director Name | Mr Christopher Thomas Albrow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Egerton Road Twickenham Middlesex TW2 7SH |
Secretary Name | Mr Richard James Sexton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Berkeley House Upper Sunbury Road Hampton Middlesex TW12 2DW |
Director Name | Susan Margaret Digby |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2002) |
Role | Administrator |
Correspondence Address | 42a London Road Isleworth Middlesex TN7 5AD |
Director Name | Sandra Constance Farrell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 February 2007) |
Role | Ad |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Frederick William Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Sandra Constance Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Court Usher |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Elaine Merrony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Secretary Name | Ralph John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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 |
Year | 2014 |
---|---|
Turnover | £3,172 |
Gross Profit | £2,906 |
Net Worth | -£350,273 |
Current Liabilities | £350,273 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
25 September 2007 | Return made up to 10/09/07; no change of members (7 pages) |
23 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
1 April 2007 | New secretary appointed;new director appointed (4 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New secretary appointed (2 pages) |
14 November 2006 | Return made up to 10/09/06; full list of members (7 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RG (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 February 2006 | Return made up to 10/09/05; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
20 September 2004 | Return made up to 10/09/04; full list of members
|
14 September 2004 | Return made up to 10/09/03; full list of members; amend
|
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 December 2003 | New secretary appointed (3 pages) |
10 December 2003 | Secretary resigned (1 page) |
28 November 2003 | Return made up to 10/09/03; full list of members
|
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 September 2002 | Return made up to 10/09/02; full list of members (7 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
2 March 2002 | Particulars of mortgage/charge (3 pages) |
2 March 2002 | Particulars of mortgage/charge (7 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 10/09/01; full list of members
|
8 July 2001 | Full accounts made up to 31 December 1999 (10 pages) |
28 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
5 June 2001 | Particulars of mortgage/charge (7 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | Return made up to 10/09/00; full list of members
|
5 January 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
4 November 1999 | Return made up to 10/09/99; full list of members
|
22 September 1998 | Return made up to 10/09/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
12 October 1997 | Return made up to 10/09/97; no change of members (4 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 September 1996 | Return made up to 10/09/96; full list of members (6 pages) |
25 June 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | Application for reregistration from PLC to private (1 page) |
25 June 1996 | Re-registration of Memorandum and Articles (12 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Accounting reference date shortened from 30/09/96 to 30/06/96 (1 page) |
17 May 1996 | Full accounts made up to 30 September 1995 (12 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 124 st margarets road twickenham TW1 2EN (1 page) |
15 May 1996 | Application to commence business (2 pages) |
15 May 1996 | Certificate of authorisation to commence business and borrow (1 page) |
14 May 1996 | Ad 25/09/94--------- £ si 49998@1 (2 pages) |
10 January 1996 | Return made up to 14/09/95; full list of members (6 pages) |
14 September 1994 | Incorporation (14 pages) |