Strawberry Hill
Twickenham
Middlesex
TW1 4TE
Director Name | Mr Michael Ginn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Langham Road Teddington Middlesex TW11 9HJ |
Secretary Name | Patricia Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2001(4 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Brighton Road Addlestone Surrey KT15 1PR |
Director Name | David John Gray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1998) |
Role | Builder |
Correspondence Address | 16 Cromford Drive Pemberton Wigan Lancashire WN5 8JU |
Secretary Name | David John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1998) |
Role | Builder |
Correspondence Address | 16 Cromford Drive Pemberton Wigan Lancashire WN5 8JU |
Secretary Name | Mr Michael Ginn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£29,188 |
Cash | £1,742 |
Current Liabilities | £30,930 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 2004 | Dissolved (1 page) |
---|---|
16 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Statement of affairs (8 pages) |
16 July 2003 | Appointment of a voluntary liquidator (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: richard anthony and company 13 station road finchley london N3 2SB (1 page) |
31 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Return made up to 30/09/02; full list of members (5 pages) |
17 July 2002 | Director's particulars changed (1 page) |
25 March 2002 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 January 2002 | Return made up to 30/09/01; full list of members (5 pages) |
15 January 2002 | New secretary appointed (2 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Return made up to 30/09/00; no change of members (4 pages) |
30 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 October 2000 | Secretary resigned (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
26 July 2000 | Return made up to 30/09/99; full list of members (5 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
20 July 1999 | Director's particulars changed (1 page) |
7 October 1998 | Return made up to 30/09/98; full list of members (5 pages) |
18 March 1998 | Secretary resigned;director resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 18 queen anne street london W1M 0HB (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
6 October 1997 | Resolutions
|
6 October 1997 | Registered office changed on 06/10/97 from: 120 east road london N1 6AA (1 page) |
30 September 1997 | Incorporation (15 pages) |