Tadworth
Surrey
KT20 5DX
Secretary Name | Margaret Ann Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 11 Harendon Tadworth Surrey KT20 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Windsor Stebbing Marsh 4th Floor Pinnacle House 17-25 Hartfield Road London SW19 3SE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2004 | Application for striking-off (1 page) |
22 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 June 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
20 August 2001 | Return made up to 25/08/01; full list of members
|
10 April 2001 | Company name changed tta (events) LIMITED\certificate issued on 10/04/01 (2 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
6 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
28 August 1998 | Return made up to 25/08/98; no change of members (4 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: webb house 6 burnell road sutton surrey SM1 4BW (1 page) |
30 April 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
6 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
6 June 1997 | Resolutions
|
6 March 1997 | Return made up to 25/08/96; full list of members (6 pages) |
4 June 1996 | Ad 16/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1996 | Accounting reference date notified as 31/08 (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (11 pages) |
24 May 1996 | Registered office changed on 24/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 April 1996 | Company name changed tt communications LIMITED\certificate issued on 15/04/96 (2 pages) |
14 November 1995 | Memorandum and Articles of Association (26 pages) |
8 November 1995 | Company name changed tt communications LIMITED\certificate issued on 09/11/95 (2 pages) |
17 October 1995 | Company name changed centredemo LIMITED\certificate issued on 18/10/95 (4 pages) |
13 October 1995 | Resolutions
|
25 August 1995 | Incorporation (12 pages) |