Stanwell
Staines
Middlesex
TW19 7EF
Secretary Name | Jackson Scott Associates Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2006(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 24 August 2021) |
Correspondence Address | 100 Gilders Road Chessington Surrey KT9 2AN |
Director Name | Mr Peter David Fleming |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1999) |
Role | Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Croft Road Norbury London SW16 3NG |
Director Name | Geoffrey Lewis Isaacs |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1999) |
Role | Solicitor |
Correspondence Address | 1 Kings Farm Road Chorleywood Rickmansworth Hertfordshire WD3 5HF |
Secretary Name | Mr Peter David Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 1999) |
Role | Export Agent |
Country of Residence | United Kingdom |
Correspondence Address | 11 Croft Road Norbury London SW16 3NG |
Director Name | Yvonne Sandra Orchard-Lisle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2004) |
Role | Community Support Worker |
Correspondence Address | 6 Madeira Crescent West Byfleet Surrey KT14 6BJ |
Secretary Name | Yvonne Sandra Orchard-Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 2006) |
Role | Community Support Worker |
Correspondence Address | 6 Madeira Crescent West Byfleet Surrey KT14 6BJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1995(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | zygal.netne.net/ |
---|---|
Telephone | 01784 251134 |
Telephone region | Staines |
Registered Address | 100 Gilders Road Chessington Surrey KT9 2AN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr John David Orchard-lisle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46 |
Cash | £210 |
Current Liabilities | £34,236 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 June 2020 | Change of details for Mr John David Orchard-Lisle as a person with significant control on 1 October 2016 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Mr John David Orchard-Lisle on 7 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr John David Orchard-Lisle on 9 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Director's details changed for John David Orchard-Lisle on 30 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 30 May 2010 (2 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Secretary's details changed for Jackson Scott Associates Ltd on 30 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John David Orchard-Lisle on 30 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
10 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 44 avondale road ashford middlesex TW15 3HS (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 44 avondale road ashford middlesex TW15 3HS (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members
|
8 June 2005 | Return made up to 30/05/05; full list of members
|
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 June 2004 | Return made up to 30/05/04; full list of members
|
11 June 2004 | Return made up to 30/05/04; full list of members
|
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
10 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
5 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
11 June 1999 | Company name changed tlin (uk) LIMITED\certificate issued on 11/06/99 (2 pages) |
11 June 1999 | Company name changed tlin (uk) LIMITED\certificate issued on 11/06/99 (2 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
8 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
17 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 June 1998 | Return made up to 30/05/98; no change of members
|
29 June 1998 | Return made up to 30/05/98; no change of members
|
30 April 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
2 July 1997 | Return made up to 30/05/97; no change of members (5 pages) |
2 July 1997 | Return made up to 30/05/97; no change of members (5 pages) |
12 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
12 February 1997 | Resolutions
|
12 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
12 February 1997 | Resolutions
|
17 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
17 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
4 January 1996 | Accounting reference date notified as 31/10 (1 page) |
4 January 1996 | Accounting reference date notified as 31/10 (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 July 1995 | Company name changed newelm analysis LIMITED\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed newelm analysis LIMITED\certificate issued on 04/07/95 (4 pages) |
30 May 1995 | Incorporation (30 pages) |
30 May 1995 | Incorporation (30 pages) |