Sunbury On Thames
Middlesex
TW16 5JY
Secretary Name | Patricia Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 183 French Street Sunbury On Thames Middlesex TW16 5JY |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 183 French Street Sunbury On Thames Middlesex TW16 5JY |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2006 | Application for striking-off (1 page) |
5 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
10 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: 6 grange avenue strawberry hill twickenham middlesex TW2 5TW (1 page) |
26 February 2004 | Director's particulars changed (1 page) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
24 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
28 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
3 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
27 August 1999 | Return made up to 22/08/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 August 1998 (2 pages) |
29 July 1998 | Ad 21/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 1998 | Accounts for a small company made up to 31 August 1997 (2 pages) |
29 September 1997 | Return made up to 22/08/97; full list of members
|
17 September 1996 | Memorandum and Articles of Association (11 pages) |
12 September 1996 | Registered office changed on 12/09/96 from: 50 lincoln's inn fields london WC2A 3PF (1 page) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Director resigned (1 page) |
3 September 1996 | Company name changed hobbit LIMITED\certificate issued on 04/09/96 (2 pages) |
22 August 1996 | Incorporation (16 pages) |