Twickenham
Middlesex
TW1 2AP
Secretary Name | Michael Charles Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 1998(1 year after company formation) |
Appointment Duration | 6 years (closed 15 June 2004) |
Role | Researcher |
Correspondence Address | Flat 4 23 The Barons Twickenham Middlesex TW1 2AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 105 Baker Street London W1U 6NY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 4 23 The Barons Twickenham Middlesex TW1 2AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,409 |
Net Worth | -£3,446 |
Cash | £17,452 |
Current Liabilities | £25,267 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2003 | Voluntary strike-off action has been suspended (1 page) |
16 July 2003 | Application for striking-off (1 page) |
5 August 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
7 September 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
4 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
15 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 30 April 1999 (10 pages) |
21 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 30 April 1998 (11 pages) |
8 July 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
8 July 1997 | Ad 26/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | Resolutions
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
11 June 1997 | Incorporation (19 pages) |