Teddington
Middlesex
TW11 9NW
Director Name | Mr Richard Ian Lionel Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Speer Road Thames Ditton Surrey KT7 0PJ |
Secretary Name | Mr Richard Ian Lionel Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Speer Road Thames Ditton Surrey KT7 0PJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Albany Boathouse Lower Ham Road Kingston Upon Thames KT2 5BB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Voluntary strike-off action has been suspended (1 page) |
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2002 | Application for striking-off (1 page) |
14 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 February 2001 | Return made up to 06/02/01; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Return made up to 06/02/98; full list of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | Return made up to 06/02/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 April 1996 | Return made up to 06/02/96; full list of members
|
27 March 1996 | Resolutions
|
27 March 1996 | Ad 10/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Director resigned;new director appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
7 April 1995 | Accounting reference date notified as 31/03 (1 page) |
6 February 1995 | Incorporation (15 pages) |