Swan Walk
Shepperton
Middlesex
TW17 8LY
Director Name | Victor Howard Smith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2011) |
Role | Company Director Proposed |
Country of Residence | United Kingdom |
Correspondence Address | Highlands 41 The Lagger Chalfont St Giles Buckinghamshire HP8 4DH |
Secretary Name | John Kenneth Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Mornington Road Greenford Middlesex UB6 9HP |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Solvency Statement dated 25/03/11 (1 page) |
7 April 2011 | Solvency statement dated 25/03/11 (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement by Directors (1 page) |
7 April 2011 | Statement by directors (1 page) |
7 April 2011 | Statement of capital on 7 April 2011
|
7 April 2011 | Statement of capital on 7 April 2011
|
21 September 2010 | Resolutions
|
21 September 2010 | Resolutions
|
21 September 2010 | Statement by directors (1 page) |
21 September 2010 | Solvency Statement dated 09/09/10 (1 page) |
21 September 2010 | Statement by Directors (1 page) |
21 September 2010 | Solvency statement dated 09/09/10 (1 page) |
28 June 2010 | Director's details changed for Peter John Butcher on 13 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Victor Howard Smith on 14 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Peter John Butcher on 13 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Victor Howard Smith on 14 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 February 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 March 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 March 2008 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 July 2009 | Return made up to 29/03/09; full list of members (5 pages) |
21 July 2009 | Return made up to 29/03/09; full list of members (5 pages) |
6 January 2009 | Return made up to 29/03/08; full list of members (5 pages) |
6 January 2009 | Return made up to 29/03/08; full list of members (5 pages) |
28 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 December 2008 | Accounts made up to 31 March 2008 (11 pages) |
3 April 2008 | Accounts made up to 31 March 2007 (13 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
9 August 2007 | Return made up to 29/03/07; full list of members (7 pages) |
9 August 2007 | Return made up to 29/03/07; full list of members (7 pages) |
14 March 2007 | Accounts made up to 31 March 2006 (12 pages) |
14 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2006 | Company name changed tmd holdings LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed tmd holdings LIMITED\certificate issued on 18/10/06 (2 pages) |
25 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
25 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
9 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
9 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
30 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
22 November 2005 | Particulars of mortgage/charge (4 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Return made up to 29/03/05; full list of members (8 pages) |
19 August 2005 | Return made up to 29/03/05; full list of members (8 pages) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 January 2005 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
10 December 2004 | Return made up to 29/03/04; full list of members (9 pages) |
10 December 2004 | Return made up to 29/03/04; full list of members (9 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 29/03/03; no change of members (7 pages) |
2 June 2003 | Return made up to 29/03/03; no change of members (7 pages) |
3 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
3 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
14 August 2002 | Return made up to 29/03/02; no change of members (6 pages) |
14 August 2002 | Return made up to 29/03/02; no change of members (6 pages) |
24 May 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
24 May 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
14 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 29/03/01; full list of members (6 pages) |
22 March 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
22 March 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2000 | Return made up to 29/03/00; change of members (6 pages) |
31 May 2000 | Return made up to 29/03/00; change of members (6 pages) |
4 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
4 April 2000 | Full group accounts made up to 31 March 1999 (24 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 29/03/99; full list of members
|
28 April 1999 | Return made up to 29/03/99; full list of members (9 pages) |
18 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
18 February 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
5 May 1998 | Return made up to 29/03/98; no change of members (6 pages) |
18 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
18 April 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
30 May 1997 | Memorandum and Articles of Association (33 pages) |
30 May 1997 | Memorandum and Articles of Association (33 pages) |
20 May 1997 | Return made up to 29/03/97; no change of members
|
20 May 1997 | Return made up to 29/03/97; no change of members (6 pages) |
8 April 1997 | Company name changed photoaward LIMITED\certificate issued on 09/04/97 (2 pages) |
8 April 1997 | Company name changed photoaward LIMITED\certificate issued on 09/04/97 (2 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: 248 blyth road hayes middlesex UB3 1HR (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: 248 blyth road hayes middlesex UB3 1HR (1 page) |
23 January 1997 | Accounts made up to 31 March 1996 (25 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (25 pages) |
4 November 1996 | Conve 30/09/96 (1 page) |
4 November 1996 | Conve 30/09/96 (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
23 September 1996 | Return made up to 29/03/96; full list of members (7 pages) |
23 September 1996 | Return made up to 29/03/96; full list of members (7 pages) |
5 July 1995 | New director appointed (6 pages) |
5 July 1995 | New director appointed (4 pages) |
20 June 1995 | S-div 12/06/95 (1 page) |
20 June 1995 | Nc inc already adjusted 12/06/95 (1 page) |
20 June 1995 | S-div 12/06/95 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=65750 £ ic 95/65845 (2 pages) |
20 June 1995 | Nc inc already adjusted 12/06/95 (1 page) |
20 June 1995 | Ad 12/06/95--------- £ si [email protected]=65750 £ ic 95/65845 (2 pages) |
15 June 1995 | Particulars of mortgage/charge (18 pages) |
15 June 1995 | Particulars of mortgage/charge (10 pages) |
13 June 1995 | Ad 06/06/95--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
13 June 1995 | Ad 06/06/95--------- £ si 93@1=93 £ ic 2/95 (2 pages) |
12 June 1995 | Particulars of mortgage/charge (3 pages) |
12 June 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | New director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 1995 | Incorporation (9 pages) |
29 March 1995 | Incorporation (12 pages) |