Twickenham
TW2 5AH
Secretary Name | Naseem Govani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1997(9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 July 2000) |
Role | Company Director |
Correspondence Address | 38c Staines Road Twickenham Middlesex TW2 5AH |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Registered Address | 1st Floor 16-18 The Causeway Teddington Middlesex TW11 0HE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 September 1999 | Voluntary strike-off action has been suspended (1 page) |
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
15 July 1999 | Application for striking-off (1 page) |
17 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
31 March 1998 | Return made up to 31/01/98; full list of members
|
13 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 7/11 minerva road park royal london NW10 6HJ (1 page) |
3 November 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
31 January 1997 | Incorporation (13 pages) |