Twickenham
TW1 2EA
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(9 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Secretary Name | Ms Loraine Biggins |
---|---|
Status | Closed |
Appointed | 22 November 2010(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 June 2015) |
Role | Company Director |
Correspondence Address | 33b Cresswell Road Twickenham TW1 2EA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Steve Raymond Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Steve Raymond Bowden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 March 2006) |
Role | Secretary |
Correspondence Address | 2 South Avenue Ryton NE14 3LD |
Secretary Name | Mrs Christine Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 Glenmore House 64 Richmond Hill Richmond Hill Surrey TW10 6BQ |
Secretary Name | Mrs Samantha Todescato-Rutland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Birkbeck Road Sidcup Kent DA14 4DW |
Registered Address | 33b Cresswell Road Twickenham TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Christine Mary Alderson 80.00% Ordinary |
---|---|
20 at £1 | Stephen Raymond Bowden 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £1,212,383 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL England to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mrs Christine Alderson on 1 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham TW1 2HL England to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
3 July 2014 | Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 7-15 Pink Lane 2nd Floor Suite 24 Newcastle upon Tyne NE1 5DW on 3 July 2014 (1 page) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (4 pages) |
28 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Mrs Christine Alderson on 1 January 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
15 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
22 November 2010 | Appointment of Ms Loraine Biggins as a secretary (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 1 Pink Lane Newcastle upon Tyne NE1 5DW on 13 October 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
3 April 2008 | Secretary appointed mrs christine alderson (1 page) |
3 April 2008 | Secretary appointed mrs christine alderson (1 page) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 April 2008 | Appointment terminated secretary samantha todescato-rutland (1 page) |
2 April 2008 | Appointment terminated secretary samantha todescato-rutland (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
27 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 12/01/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Return made up to 12/01/05; full list of members
|
17 January 2005 | Return made up to 12/01/05; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members
|
19 January 2004 | Return made up to 12/01/04; full list of members
|
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
8 August 2003 | Particulars of mortgage/charge (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 April 2003 | Company name changed ipso facto films LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed ipso facto films LIMITED\certificate issued on 13/04/03 (2 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
26 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
14 March 2002 | Return made up to 27/01/02; full list of members
|
14 March 2002 | Return made up to 27/01/02; full list of members
|
3 August 2001 | Ad 05/06/00--------- £ si 98@1 (2 pages) |
3 August 2001 | Ad 05/06/00--------- £ si 98@1 (2 pages) |
4 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
4 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
10 August 2000 | Full accounts made up to 31 January 2000 (7 pages) |
7 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 August 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
20 June 2000 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2000 | Ad 05/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 2000 | Return made up to 27/01/00; full list of members
|
26 May 2000 | Return made up to 27/01/00; full list of members
|
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
30 November 1999 | Company name changed nasty neighbours LIMITED\certificate issued on 01/12/99 (2 pages) |
30 November 1999 | Company name changed nasty neighbours LIMITED\certificate issued on 01/12/99 (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Ad 27/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: somerset house temple street birmingham B2 5DN (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Registered office changed on 01/02/99 from: somerset house temple street birmingham B2 5DN (1 page) |
1 February 1999 | Ad 27/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |