Twickenham
Middlesex
TW1 2AP
Secretary Name | Mr Richard Harle Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 21 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 The Barons Twickenham Middlesex TW1 2AP |
Director Name | Rebecca Booker Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2001(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 21 February 2006) |
Role | Asst Accountant |
Correspondence Address | 158 Emlyn Road Shepherds Bush London W12 9TB |
Director Name | Martin Cinnamond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 138 10th Street Orange Grove Johannesburg Gauteng 2192 |
Director Name | Richard Hyde |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 2001) |
Role | Managing Director |
Correspondence Address | Mellstock Skippetts Lane West Basingstoke Hampshire RG21 3HP |
Director Name | Mr Martin Leonard Pidgley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 January 1997) |
Role | Company Director |
Correspondence Address | 21 Burnt Oak Cookham Maidenhead Berkshire SL6 9RL |
Secretary Name | Martin Cinnamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | 138 10th Street Orange Grove Johannesburg Gauteng 2192 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 The Barons Twickenham Middlesex TW1 2AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
11 December 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
15 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
16 November 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
31 August 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
19 November 1999 | Resolutions
|
24 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
2 August 1999 | Registered office changed on 02/08/99 from: speed house unit 12 central park estate hounslow middlesex TW4 5DJ (1 page) |
14 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
9 September 1998 | Return made up to 15/09/98; full list of members (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
25 September 1997 | Return made up to 15/09/97; no change of members (6 pages) |
9 May 1997 | New secretary appointed;new director appointed (3 pages) |
9 May 1997 | Secretary resigned;director resigned (1 page) |
6 May 1997 | Full accounts made up to 15 September 1996 (8 pages) |
25 February 1997 | Accounting reference date shortened from 15/09/97 to 31/03/97 (1 page) |
13 February 1997 | Accounting reference date shortened from 31/01/97 to 15/09/96 (1 page) |
1 February 1997 | Director resigned (1 page) |
19 September 1996 | Return made up to 15/09/96; full list of members
|
30 November 1995 | Ad 16/11/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 1995 | Accounting reference date notified as 31/01 (1 page) |
7 November 1995 | Company name changed loanform LIMITED\certificate issued on 08/11/95 (4 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
15 September 1995 | Incorporation (12 pages) |