Sunbury On Thames
Middlesex
TW16 5HY
Director Name | Mr David Spencer Langdown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 20 years (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 The Avenue Sunbury On Thames Middlesex TW16 5EH |
Secretary Name | Mr Philip Smith |
---|---|
Status | Closed |
Appointed | 04 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 July 2017) |
Role | Company Director |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Director Name | James Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Marketing Strategist |
Correspondence Address | The Cedars Middle Hill Egham Surrey TW20 0JG |
Secretary Name | Mr David Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Avenue Sunbury On Thames Middlesex TW16 5HY |
Director Name | Peter Nellemann |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 2000) |
Role | Company Director |
Correspondence Address | 47 Campana Road Fulham London SW6 4AT |
Secretary Name | Peter Nellemann |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 04 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 47 Campana Road Fulham London SW6 4AT |
Secretary Name | Mr Christopher Vincent Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Southwark Street London SE1 1RQ |
Secretary Name | Mrs Julie Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clandon Avenue Thorpe Egham Surrey TW20 8LP |
Secretary Name | Kings Mill Practice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 04 June 2014) |
Correspondence Address | Burma House Station Path Staines Middlesex TW18 4LA |
Secretary Name | Johnson Smith & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2014(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 September 2015) |
Correspondence Address | Northumberland House Drake Avenue Staines-Upon-Thames Middlesex TW18 2AP |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £20,941 |
Current Liabilities | £133,817 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved following liquidation (1 page) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 April 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (11 pages) |
1 December 2016 | Liquidators' statement of receipts and payments to 29 September 2016 (11 pages) |
15 October 2015 | Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 October 2015 (2 pages) |
15 October 2015 | Registered office address changed from Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 15 October 2015 (2 pages) |
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
9 October 2015 | Statement of affairs with form 4.19 (5 pages) |
9 October 2015 | Statement of affairs with form 4.19 (5 pages) |
9 October 2015 | Resolutions
|
9 October 2015 | Appointment of a voluntary liquidator (1 page) |
24 September 2015 | Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Philip Smith as a secretary on 4 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Johnson Smith & Co Limited as a secretary on 3 September 2015 (1 page) |
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 July 2014 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page) |
31 July 2014 | Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages) |
31 July 2014 | Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom to Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP on 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Appointment of Johnson Smith & Co Limited as a secretary on 4 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Kings Mill Practice Ltd as a secretary on 4 June 2014 (1 page) |
31 July 2014 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom to Northumberland House Drake Avenue Staines-upon-Thames Middlesex TW18 2AP on 31 July 2014 (1 page) |
4 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
4 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP United Kingdom on 14 December 2011 (1 page) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 28 November 2011 (1 page) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 September 2007 | Return made up to 25/06/07; full list of members (4 pages) |
10 September 2007 | Return made up to 25/06/07; full list of members (4 pages) |
30 January 2007 | Partial exemption accounts made up to 30 April 2006 (10 pages) |
30 January 2007 | Partial exemption accounts made up to 30 April 2006 (10 pages) |
12 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
12 October 2006 | Return made up to 25/06/06; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 October 2005 | Return made up to 25/06/05; full list of members (4 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Return made up to 25/06/05; full list of members (4 pages) |
12 October 2005 | Secretary's particulars changed (1 page) |
31 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
31 August 2004 | Return made up to 25/06/04; full list of members (9 pages) |
6 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
6 August 2004 | Full accounts made up to 30 April 2004 (12 pages) |
5 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
5 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
13 October 2003 | Return made up to 25/06/03; full list of members; amend (11 pages) |
13 October 2003 | Return made up to 25/06/03; full list of members; amend (11 pages) |
26 July 2003 | Return made up to 25/06/03; full list of members (11 pages) |
26 July 2003 | Return made up to 25/06/03; full list of members (11 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
10 December 2001 | Ad 19/04/01--------- £ si 99@1 (5 pages) |
10 December 2001 | Ad 19/04/01--------- £ si 99@1 (5 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 September 2001 | Return made up to 25/06/01; full list of members
|
28 September 2001 | Return made up to 25/06/01; full list of members
|
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
20 September 2000 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 65 grosvenor street london W1X 9DB (1 page) |
8 September 2000 | Return made up to 25/06/99; full list of members (7 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 65 grosvenor street london W1X 9DB (1 page) |
8 September 2000 | Return made up to 25/06/99; full list of members (7 pages) |
8 September 2000 | Return made up to 25/06/00; full list of members (7 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: northumberland house drake avenue, staines middlesex TW18 2AP (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: northumberland house drake avenue, staines middlesex TW18 2AP (1 page) |
26 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 25/06/98; full list of members (6 pages) |
10 June 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
10 June 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
15 July 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
15 July 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
10 July 1997 | Secretary resigned (1 page) |
10 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Incorporation (12 pages) |
25 June 1997 | Incorporation (12 pages) |