Clevedon Rd
Twickenham
Middlesex
TW1 2HY
Secretary Name | Mr Richard Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Spring Cottages Horsham Road Holmwood Surrey RH5 4LU |
Secretary Name | Amanda Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | 6 Richmond Mansions Twickenham Middlesex TW1 2HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 July 1996) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 03 July 1996) |
Correspondence Address | 21 Southampton Row London WC1B 5HS |
Registered Address | 35 Grosvenor Road Twickenham TW1 4AD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2005 | Return made up to 20/05/05; full list of members (6 pages) |
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
4 September 2003 | Return made up to 20/05/03; full list of members
|
28 February 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
6 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 35-37 grosvenor road twickenham middlesex TW1 4AD (1 page) |
25 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
25 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
9 November 2000 | Return made up to 20/05/00; full list of members (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 20/05/99; no change of members
|
3 August 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
3 August 1998 | Resolutions
|
18 November 1997 | Registered office changed on 18/11/97 from: 21 southampton row london WC1B 5HS (1 page) |
23 June 1997 | Return made up to 20/05/97; full list of members
|
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
4 July 1996 | Secretary resigned (2 pages) |
4 July 1996 | New secretary appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | New director appointed (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 120 east road london N1 6AA (1 page) |
20 May 1996 | Incorporation (15 pages) |