Strawberry Hill
Twickenham
Middlesex
TW1 4JZ
Director Name | Barry John Conway |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Tree Cottage Norrels Drive East Horsley Leatherhead Surrey KT24 5DR |
Director Name | Royston Price |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 22 June 1999) |
Role | Banker (Retired) |
Correspondence Address | Sunnygarth Cade St. Heathfield East Sussex TN21 9BU |
Secretary Name | Mr Jeremy Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2010) |
Role | Investment Analyst/Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 35 Pope's Grove Strawberry Hill Twickenham Middlesex TW1 4JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £179,759 |
Net Worth | £165,853 |
Cash | £214,444 |
Current Liabilities | £61,235 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 29 April 2017 (overdue) |
---|
24 July 2013 | Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 24 July 2013 (2 pages) |
---|---|
24 July 2013 | Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 24 July 2013 (2 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Resolutions
|
23 July 2013 | Declaration of solvency (3 pages) |
23 July 2013 | Declaration of solvency (3 pages) |
15 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 (1 page) |
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Barry Conway as a director (1 page) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Termination of appointment of Jeremy Smith as a secretary (1 page) |
11 May 2011 | Termination of appointment of Jeremy Smith as a secretary (1 page) |
11 May 2011 | Termination of appointment of Barry Conway as a director (1 page) |
5 May 2011 | Statement of capital on 5 May 2011
|
5 May 2011 | Resolutions
|
5 May 2011 | Statement of capital on 5 May 2011
|
5 May 2011 | Statement of capital on 5 May 2011
|
5 May 2011 | Resolutions
|
14 April 2011 | Statement by directors (1 page) |
14 April 2011 | Statement by directors (1 page) |
14 April 2011 | Solvency statement dated 30/08/10 (1 page) |
14 April 2011 | Solvency statement dated 30/08/10 (1 page) |
31 August 2010 | Full accounts made up to 31 May 2010 (15 pages) |
31 August 2010 | Full accounts made up to 31 May 2010 (15 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Barry John Conway on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Barry John Conway on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for Jeremy Richard Smith on 1 October 2009 (2 pages) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for Barry John Conway on 1 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
2 September 2009 | Full accounts made up to 31 May 2009 (15 pages) |
17 April 2009 | Director's change of particulars / barry conway / 15/04/2007 (1 page) |
17 April 2009 | Director's change of particulars / barry conway / 15/04/2007 (1 page) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 31 May 2008 (16 pages) |
20 August 2008 | Full accounts made up to 31 May 2008 (16 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
22 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
22 August 2007 | Full accounts made up to 31 May 2007 (16 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Full accounts made up to 31 May 2006 (17 pages) |
31 August 2006 | Full accounts made up to 31 May 2006 (17 pages) |
24 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
5 September 2005 | Full accounts made up to 31 May 2005 (15 pages) |
5 September 2005 | Full accounts made up to 31 May 2005 (15 pages) |
18 May 2005 | Return made up to 15/04/05; full list of members
|
18 May 2005 | Return made up to 15/04/05; full list of members
|
27 August 2004 | Full accounts made up to 31 May 2004 (14 pages) |
27 August 2004 | Full accounts made up to 31 May 2004 (14 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
24 May 2004 | Return made up to 15/04/04; full list of members (5 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
28 August 2003 | Full accounts made up to 31 May 2003 (15 pages) |
28 August 2003 | Full accounts made up to 31 May 2003 (15 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 15/04/03; full list of members (5 pages) |
20 August 2002 | Full accounts made up to 31 May 2002 (14 pages) |
20 August 2002 | Full accounts made up to 31 May 2002 (14 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page) |
14 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 May 2000 (12 pages) |
8 September 2000 | Full accounts made up to 31 May 2000 (12 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
17 November 1999 | Resolutions
|
17 November 1999 | £ nc 1000/50000 23/08/99 (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Ad 23/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 November 1999 | £ nc 1000/50000 23/08/99 (1 page) |
17 November 1999 | Ad 23/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 August 1999 | Memorandum and Articles of Association (21 pages) |
10 August 1999 | Memorandum and Articles of Association (21 pages) |
2 August 1999 | Company name changed dualplane LIMITED\certificate issued on 03/08/99 (2 pages) |
2 August 1999 | Company name changed dualplane LIMITED\certificate issued on 03/08/99 (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
6 July 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
6 July 1999 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Memorandum and Articles of Association (12 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 1999 | Resolutions
|
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
20 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Memorandum and Articles of Association (12 pages) |
15 April 1999 | Incorporation (13 pages) |
15 April 1999 | Incorporation (13 pages) |