Teddington
Middlesex
TW11 9PR
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Snells Farm Amersham Common Buckinghamshire HP7 9QN |
Secretary Name | Mr Christopher John Walton Ledger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Langdon Park Teddington Middlesex TW11 9PR |
Secretary Name | James Michael Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 4 26-28 Courtfield Gardens London SW5 0PH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2004 | Application for striking-off (1 page) |
28 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
22 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
6 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 19/03/00; full list of members
|
21 April 2000 | Full accounts made up to 31 March 1999 (6 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 41 cornmarket street oxford OX1 3HA (1 page) |
26 March 1999 | Full accounts made up to 31 March 1998 (6 pages) |
4 August 1998 | Return made up to 19/03/98; no change of members (4 pages) |
21 June 1998 | New secretary appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
19 May 1998 | Secretary resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (4 pages) |
17 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
7 May 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New secretary appointed (3 pages) |
30 April 1996 | New director appointed (2 pages) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
19 March 1996 | Incorporation (26 pages) |