Twickenham
TW1 1HW
Director Name | Gregory Raymond King |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 October 2001) |
Role | Partner |
Correspondence Address | Readways Cottage Alleyns Lane Cookham Dean Bottom Cookham Maidenhead Berkshire SL6 9AP |
Secretary Name | Diane Lesley King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 October 2001) |
Role | Parner |
Correspondence Address | Redaways Cottage Alleyns Lane Cookham Dean Berkshire SL6 9AD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2b Cole Park Road Twickenham Middlesex TW1 1HW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £89,392 |
Net Worth | -£79,388 |
Cash | £8,182 |
Current Liabilities | £112,322 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2002 | Application for striking-off (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 22-24 king street maidenhead berkshire SL6 1EF (1 page) |
20 November 2001 | Director resigned (1 page) |
24 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
14 September 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 October 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 October 1999 | Return made up to 07/09/99; full list of members (5 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 22-24 king street maidenhead berkshire SL6 1EF (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: kinnear and company 59 lansdowne place hove east sussex BN3 1FL (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
7 September 1998 | Incorporation (14 pages) |