32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Secretary Name | Roy Bernard Penman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Regatta House 32 Twickenham Road Teddington Middlesex TW11 8AZ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999 |
Appointment Duration | 1 week, 2 days (resigned 16 June 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999 |
Appointment Duration | 1 week, 2 days (resigned 16 June 1999) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 6th Floor, Queens House 2 Holly Road, Twickenham Middlesex TW1 4EG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2001 | Application for striking-off (1 page) |
28 July 2000 | Return made up to 16/06/00; full list of members
|
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (19 pages) |