Twickenham
Middlesex
TW2 6HS
Secretary Name | Mrs Janice Ann Pether |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1999(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Blandford Avenue Twickenham Middlesex TW2 6HS |
Secretary Name | Jonathan David Temple Gidney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 1999) |
Role | Hairdresser |
Correspondence Address | 6 Crofters Close Isleworth Middlesex TW7 7PH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £40,367 |
Net Worth | £1,372 |
Cash | £1,503 |
Current Liabilities | £17,822 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 October 2005 | Dissolved (1 page) |
---|---|
12 July 2005 | Completion of winding up (1 page) |
23 October 2003 | Order of court to wind up (2 pages) |
20 October 2003 | Court order notice of winding up (2 pages) |
6 June 2003 | Registered office changed on 06/06/03 from: 16 blandford avenue twickenham middlesex TW2 6HS (1 page) |
24 January 2003 | Return made up to 07/11/02; full list of members
|
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 November 2001 | Return made up to 07/11/01; full list of members
|
6 February 2001 | Return made up to 07/11/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 July 2000 | Return made up to 07/11/99; full list of members
|
28 July 2000 | New secretary appointed (2 pages) |
24 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
19 May 2000 | Return made up to 07/11/97; full list of members
|
10 November 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
21 July 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 July 1998 | Accounts for a small company made up to 30 November 1996 (5 pages) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1997 | Return made up to 07/11/96; no change of members (4 pages) |
21 May 1996 | Return made up to 07/11/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |