Twickenham
Middlesex
TW1 4LX
Secretary Name | Jon Milward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | First Floor Flat 25 Marlborough Road London W4 4EU |
Director Name | Hilary Ann May |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Prospect House The Drive Chichester West Sussex PO19 4PP |
Secretary Name | Roger David Burkett May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Prospect House The Drive Chichester West Sussex PO19 4PP |
Director Name | Paul Alan Phillips |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2001) |
Role | Managing Director |
Correspondence Address | 27 Castelnau Mansions Barnes London SW13 9QX |
Director Name | Hannah Zander |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Palmerston House The Courtyard Cross Deep Twickenham Middlesex TW1 4QJ |
Secretary Name | Hannah Zander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | Palmerston House The Courtyard Cross Deep Twickenham Middlesex TW1 4QJ |
Director Name | Judy Bennett |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 April 2001) |
Role | Finance Director |
Correspondence Address | Woodlands Wick Hill Lane, Finchampstead Wokingham Berkshire RG40 3PZ |
Registered Address | Platinum Blue House 18 The Avenue Egham Surrey TW20 9AB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,101 |
Cash | £130 |
Current Liabilities | £170,708 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Voluntary strike-off action has been suspended (1 page) |
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2004 | Application for striking-off (1 page) |
30 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 08/06/01; full list of members
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 8TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
17 January 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 September 2000 | Return made up to 08/06/00; full list of members (7 pages) |
6 January 2000 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Resolutions
|
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 8TH floor queens house 2 holly road twickenham middlesex TW1 4EG (1 page) |
8 June 1999 | Incorporation (18 pages) |