Teddington
Middlesex
TW11 8UE
Secretary Name | Charlene Marion O'Shea |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 05 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Mark Damien Canning |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 1999) |
Role | Farmer |
Correspondence Address | 45 Russell Hill Road Purley Surrey CR8 2LD |
Director Name | Paul Joseph Lawlor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 24 Lumley Gardens Cheam Sutton Surrey SM3 8NW |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Charlene O'shea 50.00% Ordinary |
---|---|
1 at £1 | Graham O'shea 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,988 |
Cash | £4,522 |
Current Liabilities | £6,739 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2014 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
22 April 2014 | Application to strike the company off the register (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 November 2011 | Secretary's details changed for Charlene Marion O'shea on 1 August 2011 (3 pages) |
29 November 2011 | Secretary's details changed for Charlene Marion O'shea on 1 August 2010 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 November 2011 | Director's details changed for Graham Christopher O'shea on 1 August 2010 (3 pages) |
29 November 2011 | Director's details changed for Graham Christopher O'shea on 1 September 2010 (3 pages) |
29 November 2011 | Annual return made up to 22 July 2010 with a full list of shareholders (14 pages) |
29 November 2011 | Registered office address changed from 7 Saxons Tadworth Park Tadworth Surrey KT20 5UB on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Secretary's details changed for Charlene Marion O'shea on 1 August 2010 (3 pages) |
29 November 2011 | Director's details changed for Graham Christopher O'shea on 1 August 2010 (3 pages) |
29 November 2011 | Director's details changed for Graham Christopher O'shea on 1 September 2010 (3 pages) |
29 November 2011 | Secretary's details changed for Charlene Marion O'shea on 1 August 2011 (3 pages) |
28 November 2011 | Administrative restoration application (3 pages) |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 July 2008 | Return made up to 22/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
12 July 2003 | Return made up to 22/07/03; full list of members
|
13 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 8 oakhurst rise, carshalton, surrey SM5 4AG (1 page) |
29 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: hermitage house, 45 church street, reigate, surrey RH2 0AD (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 August 2001 | Return made up to 22/07/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 August 2000 | Return made up to 22/07/00; full list of members
|
15 February 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 45 russell hill road, purley, surrey CR8 2LD (1 page) |
28 September 1999 | Director resigned (1 page) |
20 August 1999 | Return made up to 22/07/99; full list of members
|
15 July 1999 | Registered office changed on 15/07/99 from: 5 brandy way, sutton, surrey SM2 6SE (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 5 brandy way, sutton, surrey SM2 6SE (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
22 July 1998 | Incorporation (14 pages) |