Teddington
Middlesex
TW11 8LA
Secretary Name | Teresa Mary Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1998(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 89 Holmesdale Road Teddington Middlesex TW11 9LQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 73 Waldegrave Road Teddington Middlesex TW11 8LA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,054 |
Cash | £1,187 |
Current Liabilities | £22,405 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 89 holmesdale road teddington middlesex TW11 9LQ (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 58 lewisham hill lewisham london SE13 7EL (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
21 September 2001 | Secretary's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 58 lewisham hill lewisham london SE13 7EL (1 page) |
13 September 2001 | Return made up to 30/06/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 November 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
22 July 1999 | Return made up to 30/06/99; full list of members
|
4 February 1999 | Secretary's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: c/o world technology specialists southpoint business centre brighton east sussex BN2 1HA (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 3 blythswood road goodmayes ilford essex IG3 8SJ (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
11 August 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Registered office changed on 11/08/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
30 June 1998 | Incorporation (20 pages) |