Saint Margarets
Twickenham
TW1 1PU
Secretary Name | Mr Robert Justin Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 April 2006) |
Role | Pulishier |
Country of Residence | England |
Correspondence Address | Wootton End Westlington Lea Dinton Aylesbury Buckinghamshire HP17 8UW |
Secretary Name | Wendy Ann Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2005) |
Role | Secretary |
Correspondence Address | 11a Kilmorey Gardens Twickenham Middlesex TW1 1PU |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Bos Europe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 July 2003) |
Correspondence Address | Ash House Business Centre 8 Second Cross Road Twickenham TW2 5RF |
Registered Address | Ifield Keene Associates 3rd Floor Equity House 128-136 High Street Edgware Middlesex HA8 7EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£825 |
Cash | £1,823 |
Current Liabilities | £28,092 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Application for striking-off (1 page) |
28 April 2005 | Return made up to 07/10/04; full list of members (2 pages) |
29 March 2005 | Ad 01/03/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
10 November 2003 | Return made up to 07/10/03; full list of members
|
7 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 August 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
28 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
26 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
21 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
8 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
26 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
2 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
7 October 1998 | Incorporation (16 pages) |