Taggs Island
Hampton
Middlesex
TW12 2HA
Director Name | Mr Russell Thornhill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2001(1 year, 10 months after company formation) |
Appointment Duration | 12 years (closed 28 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Keswick Road Twickenham Middlesex TW2 7HL |
Director Name | Mr Patrick Robert Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Bucket Farm Duckpit Lane Waltham Canterbury Kent CT4 5PY |
Secretary Name | Ms Janette Lesley Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage 115 Grosvenor Road Ashford Kent TN24 9PN |
Director Name | Mr Adam Justinian Shaw |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Lauderdale Drive Richmond Surrey TW10 7BS |
Director Name | Ian Compton Taylor |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2002) |
Role | Company Director |
Correspondence Address | Castle House 7 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Julie Elizabeth Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 211 Staines Road Staines Middlesex TW18 2RS |
Secretary Name | Mr Russell Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Keswick Road Twickenham Middlesex TW2 7HL |
Director Name | Hugo McNestry |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 51 Riverview Grove Chiswick London W4 3QL |
Secretary Name | Mattheus Van Niekerk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | 78 Birkbeck Road Mill Hill London NW7 4AY |
Registered Address | Central Office 57 Filmer Road Fulham London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,939,731 |
Gross Profit | £272,919 |
Net Worth | -£3,230,285 |
Cash | £276,375 |
Current Liabilities | £1,555,990 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Final Gazette dissolved following liquidation (1 page) |
28 December 2012 | Return of final meeting of creditors (2 pages) |
28 December 2012 | Notice of final account prior to dissolution (2 pages) |
28 December 2012 | Notice of final account prior to dissolution (2 pages) |
12 May 2009 | Order of court to wind up (1 page) |
12 May 2009 | Appointment of a liquidator (2 pages) |
12 May 2009 | Order of court to wind up (1 page) |
12 May 2009 | Appointment of a liquidator (2 pages) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
3 November 2008 | Appointment terminated director adam shaw (1 page) |
3 November 2008 | Appointment Terminated Director adam shaw (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 57 filmer road london greater london SW6 7JF (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 57 filmer road london greater london SW6 7JF (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from the limes 123 mortlake high street london SW14 8SN (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from the limes 123 mortlake high street london SW14 8SN (1 page) |
7 April 2008 | Appointment Terminated Secretary mattheus van niekerk (1 page) |
7 April 2008 | Appointment terminated secretary mattheus van niekerk (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
2 November 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
23 September 2007 | Secretary resigned (1 page) |
23 September 2007 | Secretary resigned (1 page) |
23 May 2007 | Return made up to 22/04/07; full list of members
|
23 May 2007 | Return made up to 22/04/07; full list of members (8 pages) |
28 March 2007 | Ad 16/03/07--------- £ si [email protected] £ ic 3151058/3151058 (2 pages) |
28 March 2007 | Ad 16/03/07--------- £ si [email protected] £ ic 3151058/3151058 (2 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
8 November 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | S-div 05/08/05 (1 page) |
24 August 2005 | Memorandum and Articles of Association (31 pages) |
24 August 2005 | S-div 05/08/05 (1 page) |
24 August 2005 | Memorandum and Articles of Association (31 pages) |
24 August 2005 | Ad 05/08/05--------- £ si [email protected]=156 £ ic 3150901/3151057 (2 pages) |
24 August 2005 | Ad 05/08/05--------- £ si [email protected]=156 £ ic 3150901/3151057 (2 pages) |
24 August 2005 | Resolutions
|
16 August 2005 | Particulars of mortgage/charge (9 pages) |
16 August 2005 | Particulars of mortgage/charge (9 pages) |
29 April 2005 | Return made up to 22/04/05; full list of members (11 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
20 July 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
4 June 2004 | Return made up to 04/05/04; full list of members (11 pages) |
1 March 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
1 March 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
27 January 2004 | Ad 14/01/04--------- £ si [email protected]=7231 £ si 2052900@1=2052900 £ ic 1090770/3150901 (2 pages) |
27 January 2004 | Resolutions
|
27 January 2004 | Ad 14/01/04--------- £ si [email protected]=7231 £ si 2052900@1=2052900 £ ic 1090770/3150901 (2 pages) |
27 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
27 January 2004 | Nc inc already adjusted 14/01/04 (1 page) |
27 January 2004 | Resolutions
|
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (11 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (11 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
22 January 2004 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
17 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: suite 7 wendell court 16-20 wendell road stamford brook london W12 9RT (1 page) |
17 March 2003 | £ nc 1092992/1192992 11/03/03 (1 page) |
17 March 2003 | £ nc 1092992/1192992 11/03/03 (1 page) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
14 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (7 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
19 November 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
19 November 2001 | Resolutions
|
19 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
19 September 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Nc inc already adjusted 20/05/01 (1 page) |
12 June 2001 | Resolutions
|
12 June 2001 | Nc inc already adjusted 20/05/01 (1 page) |
22 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
22 May 2001 | Return made up to 14/05/01; full list of members
|
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
9 April 2001 | Ad 30/03/01--------- £ si [email protected]=770 £ si 495000@1=495000 £ ic 68501/564271 (2 pages) |
9 April 2001 | Ad 30/03/01--------- £ si [email protected]=770 £ si 495000@1=495000 £ ic 68501/564271 (2 pages) |
4 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
4 April 2001 | Full group accounts made up to 31 March 2000 (22 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: hydra house 26 north street ashford kent TN24 8JR (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: transport house apsley street ashford kent TN23 1LF (1 page) |
24 August 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
2 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 17/05/00; full list of members (8 pages) |
12 May 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Application for reregistration from private to PLC (1 page) |
8 February 2000 | Auditor's statement (1 page) |
8 February 2000 | Balance Sheet (1 page) |
8 February 2000 | Application for reregistration from private to PLC (1 page) |
8 February 2000 | Declaration on reregistration from private to PLC (1 page) |
8 February 2000 | Re-registration of Memorandum and Articles (36 pages) |
8 February 2000 | Auditor's report (1 page) |
8 February 2000 | Declaration on reregistration from private to PLC (1 page) |
8 February 2000 | Balance Sheet (1 page) |
8 February 2000 | Auditor's report (1 page) |
8 February 2000 | Auditor's statement (1 page) |
8 February 2000 | Re-registration of Memorandum and Articles (36 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Ad 15/09/99--------- £ si [email protected]=62900 £ ic 5601/68501 (2 pages) |
25 November 1999 | Ad 15/09/99--------- £ si [email protected]=5600 £ ic 1/5601 (2 pages) |
25 November 1999 | Ad 15/09/99--------- £ si [email protected]=5600 £ ic 1/5601 (2 pages) |
25 November 1999 | Statement of affairs (16 pages) |
25 November 1999 | Ad 15/09/99--------- £ si [email protected]=62900 £ ic 5601/68501 (2 pages) |
25 November 1999 | Statement of affairs (16 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | New director appointed (3 pages) |
4 October 1999 | £ nc 100/1090770 15/09/99 (1 page) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | £ nc 100/1090770 15/09/99 (1 page) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (3 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | New director appointed (2 pages) |
17 May 1999 | Incorporation (15 pages) |