Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Hilary Clive O`Brien West |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Publisher |
Correspondence Address | Stancombe Farm Sherford Kingsbridge Devon TQ7 2BE |
Secretary Name | Sophia Louise West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stancombe Farm Sherford Kingsbridge Devon TQ7 2BE |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Fourways House 121 Nelson Road Whitton Twickenham Greater Lonodon TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
10 June 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (2 pages) |
4 December 2008 | Appointment Terminated Director ralph anderson (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
10 March 2008 | Appointment Terminated Secretary iain leighton (1 page) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
29 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Return made up to 30/05/07; full list of members (6 pages) |
10 August 2007 | Return made up to 30/05/07; full list of members (6 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 30/05/06; no change of members (6 pages) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | Return made up to 30/05/06; no change of members (6 pages) |
13 July 2007 | New director appointed (3 pages) |
12 July 2007 | Accounts made up to 30 June 2006 (17 pages) |
12 July 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
12 July 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 July 2007 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
3 May 2007 | New director appointed (6 pages) |
3 May 2007 | New director appointed (6 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: stancombe farm sherford kingsbridge devon TQ7 2BE (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: stancombe farm sherford kingsbridge devon TQ7 2BE (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2003 (10 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2003 (10 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2004 (10 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2004 (10 pages) |
9 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 May 2006 | Declaration of assistance for shares acquisition (9 pages) |
4 May 2006 | Declaration of assistance for shares acquisition (9 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
19 July 2005 | Return made up to 30/05/05; full list of members (6 pages) |
20 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
20 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 March 2004 | Auditor's resignation (1 page) |
9 March 2004 | Auditor's resignation (1 page) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
5 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (4 pages) |
26 February 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: oakdene galmpton kingsbridge devon TQ7 3HA (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: oakdene galmpton kingsbridge devon TQ7 3HA (1 page) |
16 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
3 July 2001 | Return made up to 30/05/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 31 May 1999 (11 pages) |
6 December 2000 | Accounts made up to 31 May 1999 (11 pages) |
16 August 2000 | Return made up to 30/05/00; full list of members
|
16 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
6 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: manor cottage wennington huntingdon cambridgeshire PE17 2LX (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: manor cottage wennington huntingdon cambridgeshire PE17 2LX (1 page) |
5 October 1999 | Return made up to 30/05/99; full list of members (6 pages) |
5 October 1999 | Return made up to 30/05/99; full list of members (6 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Accounts made up to 31 May 1998 (13 pages) |
19 May 1999 | Full accounts made up to 31 May 1998 (13 pages) |
16 November 1998 | Accounts made up to 31 May 1997 (13 pages) |
16 November 1998 | Full accounts made up to 31 May 1997 (13 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
25 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
2 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Ad 06/02/97--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Ad 06/02/97--------- £ si 988@1=988 £ ic 2/990 (2 pages) |
12 February 1997 | Resolutions
|
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 372 old street london EC1V 9LT (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Registered office changed on 08/07/96 from: 372 old street london EC1V 9LT (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | New secretary appointed (2 pages) |
30 May 1996 | Incorporation (12 pages) |