Shepperton
Middlesex
TW17 0DX
Secretary Name | Victor Thomas Henry Gurney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1999(3 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 13 Lordswood Silchester Reading RG7 2PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Oldfield Road Hampton Middlesex TW12 2HR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 21 st thomas street bristol BS1 6JS (1 page) |
15 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 May 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 May 2003 | Director's particulars changed (1 page) |
7 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 May 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
2 June 2000 | Return made up to 31/01/00; full list of members (6 pages) |
22 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
9 February 1998 | Return made up to 31/01/98; full list of members (5 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
10 February 1997 | Return made up to 31/01/97; full list of members (5 pages) |
14 October 1996 | Accounting reference date notified as 30/09 (1 page) |
20 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned (1 page) |
31 January 1996 | Incorporation (12 pages) |