Twickenham
Middlesex
TW2 7EE
Secretary Name | Jayne Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 November 2001) |
Role | Company Director |
Correspondence Address | 47 Colonial Avenue Twickenham Middlesex TW2 7EE |
Director Name | Darren Robinson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 29 Stile Hall Gardens Chiswick London W4 3BS |
Secretary Name | Zoe Louise Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Role | Model |
Correspondence Address | 29 Stile Hall Gardens Chiswick London W4 3BS |
Secretary Name | Keith Andrew Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | 47 Colonial Avenue Twickenham Middlesex TW2 7EE |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 3 Kimpton Link Business Park, 40 Kimpton Road Sutton Surrey SM3 9QP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £653 |
Cash | £402 |
Current Liabilities | £26,320 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
6 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: unit 2 kimpton link business park, kimpton road sutton surrey SM3 9QP (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 591 london road sutton surrey SM3 9AG (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
3 September 1999 | Return made up to 10/08/99; full list of members
|
3 September 1999 | Registered office changed on 03/09/99 from: sidcup business centre 198A halway street sidcup kent DA15 8DJ (1 page) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
10 August 1998 | Incorporation (13 pages) |