Teddington
Middlesex
TW11 8QH
Director Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Director Name | Angela Barr |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(same day as company formation) |
Role | Clerical |
Correspondence Address | 11 Bedster Gardens Hurst Park West Molesey Surrey KT8 1TA |
Registered Address | 5 New Broadway Hampton Middlesex TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
19 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2001 | Application for striking-off (1 page) |
3 January 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 March 1999 | Return made up to 10/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
10 February 1998 | Return made up to 10/01/98; full list of members (6 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
10 January 1997 | Incorporation (18 pages) |