Teddington
Middlesex
TW11 9AX
Secretary Name | Mr Michael David Massey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Mr Lee Peter Massey |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 July 2017) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Mrs Patricia Mary Hart |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Croft The Drive Tyrrells Wood Leatherhead Surrey KT22 8QJ |
Director Name | Ms Michele Mary Williams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
Secretary Name | Ms Michele Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Mrs Robyn Massey |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Church Road Teddington Middlesex TW11 8PB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | masspix.co.uk |
---|
Registered Address | 27 Bolton Gardens Teddington Middlesex TW11 9AX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
50 at £1 | Lee Massey 50.00% Ordinary |
---|---|
50 at £1 | Michael Massey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,051 |
Cash | £2,754 |
Current Liabilities | £1,880 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 July 2016 | Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to 27 Bolton Gardens Teddington Middlesex TW11 9AX on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 44 Church Road Teddington Middlesex TW11 8PB to 27 Bolton Gardens Teddington Middlesex TW11 9AX on 5 July 2016 (1 page) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Termination of appointment of Robyn Massey as a director on 19 February 2015 (1 page) |
21 February 2015 | Termination of appointment of Robyn Massey as a director on 19 February 2015 (1 page) |
21 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Registered office address changed from 72 Church Road Teddington Middlesex TW11 8EY United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 72 Church Road Teddington Middlesex TW11 8EY United Kingdom on 25 September 2013 (1 page) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Michael David Massey on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Michael David Massey on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Michael David Massey on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Michael David Massey on 28 January 2013 (2 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Appointment of Mr Lee Peter Massey as a director (2 pages) |
26 January 2012 | Appointment of Mrs Robyn Massey as a director (2 pages) |
26 January 2012 | Termination of appointment of Michele Williams as a director (1 page) |
26 January 2012 | Appointment of Mr Lee Peter Massey as a director (2 pages) |
26 January 2012 | Appointment of Mrs Robyn Massey as a director (2 pages) |
26 January 2012 | Termination of appointment of Michele Williams as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Company name changed massey consulting LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Company name changed massey consulting LIMITED\certificate issued on 21/10/11
|
13 September 2011 | Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Somerset House Somerset Road Teddington Middlesex TW11 8RL on 13 September 2011 (1 page) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Director's details changed for Michael David Massey on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michele Mary Williams on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Michele Mary Williams on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Michael David Massey on 25 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 December 2009 (2 pages) |
16 December 2009 | Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 16 December 2009 (2 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members; amend (5 pages) |
11 March 2009 | Return made up to 26/01/09; full list of members; amend (5 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Return made up to 26/01/08; full list of members (7 pages) |
18 June 2008 | Return made up to 26/01/08; full list of members (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: 27 bolton gardens teddington middlesex TW11 9AX (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 27 bolton gardens teddington middlesex TW11 9AX (1 page) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Company name changed roundabout uk LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed roundabout uk LIMITED\certificate issued on 12/05/06 (2 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
21 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
8 March 2003 | Return made up to 26/01/03; full list of members (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 26/01/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 26/01/00; full list of members (6 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
11 February 1999 | Ad 04/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 229 nether street london N3 1NT (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 229 nether street london N3 1NT (1 page) |
8 February 1999 | Secretary resigned (1 page) |
26 January 1999 | Incorporation (12 pages) |
26 January 1999 | Incorporation (12 pages) |