Twickenham
Middlesex
TW2 6JL
Secretary Name | Joyce Betty Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 411 Chertsey Road Twickenham TW2 6LS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 20a The Mall Ealing London W5 2PJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Peter Stanley Richardson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£216,101 |
Current Liabilities | £48,011 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 211 lower mortlake road richmond surrey all the uncalled capital for the time being and all intellectual property rights and all other freehold and leasehold property now or in the future in which the company may have or acquire any legal or beneficial interest. Any legal or beneficial interests in all or any securities. Stock in trade and plant. Book debts. Outstanding |
---|
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
1 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Registered office address changed from 12a the Mall Ealing London W5 2PJ to 20a the Mall Ealing London W5 2PJ on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 12a the Mall Ealing London W5 2PJ to 20a the Mall Ealing London W5 2PJ on 6 February 2017 (1 page) |
27 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
9 April 2016 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 April 2016 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 April 2016 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 April 2016 | Administrative restoration application (3 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 April 2016 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 April 2016 | Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to 12a the Mall Ealing London W5 2PJ on 9 April 2016 (2 pages) |
9 April 2016 | Annual return made up to 20 April 2012 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Administrative restoration application (3 pages) |
9 April 2016 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 April 2016 | Registered office address changed from Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF to 12a the Mall Ealing London W5 2PJ on 9 April 2016 (2 pages) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
3 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-03
|
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from , Albion House, 113 Station Road, Hampton, Middlesex, TW12 2AL on 24 May 2010 (1 page) |
24 May 2010 | Register inspection address has been changed from C/O St Johnsmith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England (1 page) |
24 May 2010 | Register inspection address has been changed from C/O St Johnsmith & Co Ltd Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF England (1 page) |
24 May 2010 | Registered office address changed from , Albion House, 113 Station Road, Hampton, Middlesex, TW12 2AL on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from Albion House 113 Station Road Hampton Middlesex TW12 2AL on 24 May 2010 (1 page) |
24 May 2010 | Register(s) moved to registered office address (1 page) |
24 May 2010 | Register(s) moved to registered office address (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Peter Stanley Richardson on 18 April 2010 (2 pages) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register(s) moved to registered inspection location (1 page) |
28 April 2010 | Director's details changed for Peter Stanley Richardson on 18 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
6 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members
|
26 June 2006 | Return made up to 20/04/06; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Particulars of mortgage/charge (3 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 20/04/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 June 2004 | Return made up to 20/04/04; full list of members
|
25 June 2004 | Return made up to 20/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 20/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
9 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 April 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: enterprise house 5 briar road twickenham middlesex TW2 6RB (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: enterprise house 5 briar road, twickenham, middlesex TW2 6RB (1 page) |
25 May 2000 | Return made up to 20/04/00; full list of members
|
25 May 2000 | Return made up to 20/04/00; full list of members
|
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
26 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 61 fairview avenue, gillingham, kent ME8 0QP (1 page) |
20 April 1999 | Incorporation (18 pages) |
20 April 1999 | Incorporation (18 pages) |