Twickenham
TW1 4QU
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 September 2004) |
Correspondence Address | 1st Floor 43 London Wall London EC2M 5TF |
Secretary Name | Phillip Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Oxford Road Teddington Middlesex TW11 0QA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor 43 London Wall London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £112,125 |
Net Worth | £97,671 |
Cash | £121,953 |
Current Liabilities | £29,980 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
1 April 2004 | Return made up to 11/03/04; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
2 September 2003 | Secretary's particulars changed (1 page) |
14 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: c/o scott bonella tulya house 69 high street bagshot surrey GU19 5AH (1 page) |
16 December 2002 | Secretary resigned (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2002 | Return made up to 11/03/02; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 May 2001 | Return made up to 11/03/01; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 May 2000 | Return made up to 11/03/00; full list of members (6 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (20 pages) |