Twyford
Berkshire
RG10 9PJ
Director Name | Mr John Nicholas Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(10 years after company formation) |
Appointment Duration | 9 months (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Mr Michael Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 August 2009(10 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 15 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Queens Road Richmond Surrey TW10 6HF |
Director Name | David John Ayling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Westbourne Studios 242 Acklam Road London W10 5JJ |
Director Name | Russell Batchelor |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alverium House Felden Lane Felden HP3 0BA |
Director Name | Adrian Coppin |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Mangrove Road Hertford SG13 8AN |
Director Name | Adrian Harlick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Harvesters St Albans Hertfordshire AL4 9QY |
Secretary Name | Russell Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Alverium House Felden Lane Felden HP3 0BA |
Secretary Name | Mr James Patrick Quill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 The Drive Loughton Essex IG10 1HL |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 5th Floor 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Application for striking-off (2 pages) |
17 August 2009 | Director appointed michael paul cosgrave (3 pages) |
17 August 2009 | Appointment terminated director adrian coppin (1 page) |
22 May 2009 | Return made up to 18/03/09; full list of members (5 pages) |
25 March 2009 | Director appointed john nicholas beale (3 pages) |
25 March 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
30 January 2009 | Location of register of members (1 page) |
9 January 2009 | Appointment terminated secretary james quill (1 page) |
9 January 2009 | Secretary appointed john nicholas beal (3 pages) |
9 January 2009 | Resolutions
|
30 December 2008 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
29 May 2008 | Return made up to 18/03/08; full list of members (3 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 April 2008 | Director's change of particulars / adrian coppin / 13/06/2006 (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the red house 119 fore street hertford hertfordshire SG14 1AX (1 page) |
10 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 July 2006 (8 pages) |
1 February 2007 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
18 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members (2 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
8 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 18/03/03; full list of members
|
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
18 April 2002 | Return made up to 18/03/02; full list of members
|
9 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 April 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
12 April 2000 | Return made up to 18/03/00; full list of members
|
2 January 2000 | Director resigned (1 page) |
21 May 1999 | Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 April 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
18 March 1999 | Incorporation (16 pages) |