27 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director Name | Diana Victoria Price |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | Wessex House 27 Montpelier Row Twickenham Middlesex TW1 2NQ |
Secretary Name | Diana Victoria Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 02 May 2006) |
Role | Company Director |
Correspondence Address | Wessex House 27 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,124 |
Net Worth | £47,879 |
Cash | £43,278 |
Current Liabilities | £7,099 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 December 2005 | Application for striking-off (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 November 2004 | Return made up to 09/09/04; full list of members (2 pages) |
17 September 2003 | Return made up to 09/09/03; full list of members (2 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
22 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 October 2002 | Return made up to 09/09/02; full list of members (5 pages) |
2 October 2001 | Return made up to 09/09/01; full list of members (5 pages) |
11 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 October 2000 | Return made up to 09/09/00; full list of members (5 pages) |
25 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 November 1999 | Ad 28/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Memorandum and Articles of Association (9 pages) |
7 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Company name changed blendtrade LIMITED\certificate issued on 05/10/99 (2 pages) |
9 September 1999 | Incorporation (13 pages) |