Shepperton
Middlesex
TW17 8RU
Director Name | Mr John Michael Roberts |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arran Way Esher Surrey KT10 8BE |
Secretary Name | Mr John Michael Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arran Way Esher Surrey KT10 8BE |
Director Name | Karen Ann Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Chelsea Close Hampton Hill Middlesex TW12 1RS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House Broad Street Teddington Middlesex TW11 8QT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £180,562 |
Gross Profit | £59,035 |
Net Worth | -£14,687 |
Cash | £12,512 |
Current Liabilities | £69,141 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 April 2003 | Dissolved (1 page) |
---|---|
14 January 2003 | Completion of winding up (1 page) |
19 October 2000 | Order of court to wind up (2 pages) |
15 November 1999 | Return made up to 08/07/99; full list of members
|
16 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 December 1998 | Return made up to 08/07/98; full list of members
|
4 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: 65 high street hampton hill middlesex TW12 1NH (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
7 August 1997 | Ad 08/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 August 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |