Twickenham
Middlesex
TW1 4HY
Secretary Name | Andrew John Barnes-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 St Stephens Gardens St Margarets Richmond Surrey |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 65 High Street Hampton Wick Kingston Upon Thames Surrey KT1 4DG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (27 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
26 September 1997 | Application for striking-off (1 page) |
29 June 1997 | Return made up to 24/04/97; full list of members
|
28 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
17 May 1996 | Return made up to 24/04/96; full list of members
|
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Ad 18/04/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 May 1995 | Accounting reference date notified as 30/04 (1 page) |
24 April 1995 | Incorporation (22 pages) |