Hampton
Middlesex
TW12 2JT
Secretary Name | Miss Janice Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 112 Lisbon Avenue Twickenham Middlesex TW2 5HN |
Director Name | Mr Dusan Cosic |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Miss Janice Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Lisbon Avenue Twickenham Middlesex TW2 5HN |
Secretary Name | Katherine Grace Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Nicola Jane Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 17 Nuthatch Close Staines Middlesex TW19 7BN |
Secretary Name | Mr William Andrew Rosborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2005) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 81 Percy Road Hampton Middlesex TW12 2JT |
Registered Address | 112 Lisbon Avenue Twickenham TW2 5HN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,852 |
Cash | £9,691 |
Current Liabilities | £2,839 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2008 | Application for striking-off (1 page) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 January 2008 | Return made up to 21/10/07; no change of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
28 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
7 December 2005 | Return made up to 21/10/05; full list of members
|
7 November 2005 | Registered office changed on 07/11/05 from: 112 lisbon avenue twickenham middlesex TW2 5HN (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 81 percy road hampton middlesex TW12 2JT (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17 nuthatch close staines middlesex TW19 7BN (1 page) |
3 December 2004 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
21 October 2004 | Return made up to 21/10/04; full list of members (6 pages) |
1 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 November 2003 | Return made up to 21/10/03; full list of members
|
2 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
26 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
18 December 2001 | Accounting reference date shortened from 20/10/01 to 31/08/01 (1 page) |
20 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
21 February 2001 | Accounts made up to 20 October 2000 (8 pages) |
9 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 16-18 the causeway teddington middlesex TW11 0HE (1 page) |
9 February 2000 | Accounts made up to 20 October 1999 (8 pages) |
1 December 1999 | Return made up to 21/10/99; full list of members
|
4 July 1999 | Accounts made up to 20 October 1998 (8 pages) |
15 January 1999 | Accounting reference date shortened from 31/10/98 to 20/10/98 (1 page) |
7 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 159 church road teddington middlesex TW11 8QH (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | Incorporation (20 pages) |