Twickenham
Middlesex
TW1 4SE
Secretary Name | Miles James Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1998(2 years after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Montpelier Rise Wembley Middlesex HA9 8RG |
Director Name | Douglas Charles Rose |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Hawthorne Close Heathfield East Sussex TN21 8HP |
Director Name | Keith Shipton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Milford House Station Road Cobham Woking Surrey GU24 8AT |
Director Name | Mr Anthony William Malpas |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 1998) |
Role | Bh21 5pp |
Correspondence Address | The Old Vicarage Church Road Cranborne Dorset BH21 5PP |
Director Name | Ferdinand George De Lisser |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 16 April 1999) |
Role | Accountant |
Correspondence Address | 8 Monkleigh Road Morden Surrey SM4 4EW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | BES Registrars (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 1998) |
Correspondence Address | Nicola House 33-35 High Street South Norwood London SE25 6HA |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 November 2001 | Dissolved (1 page) |
---|---|
16 August 2001 | Liquidators statement of receipts and payments (5 pages) |
16 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 November 2000 | Liquidators statement of receipts and payments (5 pages) |
8 June 2000 | Liquidators statement of receipts and payments (5 pages) |
13 May 1999 | Appointment of a voluntary liquidator (1 page) |
13 May 1999 | Statement of affairs (7 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: premier house 52 london road twickenham middlesex TW1 3RP (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
22 April 1999 | Appointment of a voluntary liquidator (1 page) |
22 April 1999 | Resolutions
|
18 February 1999 | Director resigned (1 page) |
8 January 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
14 September 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (3 pages) |
9 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Accounting reference date extended from 31/12/97 to 31/01/98 (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 31/05/97; full list of members (9 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: kiln house 210 new kings road fulham london SW6 4NZ (1 page) |
5 July 1996 | New director appointed (3 pages) |
5 July 1996 | Ad 30/06/96--------- £ si 189998@1=189998 £ ic 60002/250000 (2 pages) |
4 July 1996 | New director appointed (3 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Ad 20/06/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
26 June 1996 | New director appointed (3 pages) |
25 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
25 June 1996 | Application to commence business (2 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Incorporation (19 pages) |