25 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HS
Secretary Name | Warren John Miles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1997(same day as company formation) |
Role | Business Person |
Correspondence Address | 21 Chapel Street Downley High Wycombe Buckinghamshire HP13 5XH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Flat 3 25 Glamorgan Road Kingston Upon Thames Surrey KT1 4HS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,739 |
Cash | £3,189 |
Current Liabilities | £11,040 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2004 | Voluntary strike-off action has been suspended (1 page) |
23 April 2004 | Application for striking-off (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 April 2001 | Return made up to 26/03/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 April 1999 | Return made up to 26/03/99; no change of members (4 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: the coach house 100 lower ham road kingston upon thames surrey KT2 5BD (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 26/03/98; full list of members (6 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
14 April 1997 | Secretary resigned (1 page) |
26 March 1997 | Incorporation (13 pages) |