Twickenham
Middlesex
TW2 5JF
Director Name | Mr Guy Cargill Grewar |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 30 October 2006(7 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 07 February 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 91 Rivermeads Avenue Twickenham Middlesex TW2 5JF |
Director Name | John Andrew Lock |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Executive |
Correspondence Address | Orchard Cottage Lower Mesne St Briavels Lydney Gloucestershire GL15 6RW Wales |
Director Name | Paolo Celot |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2005(6 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2010) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | 30 Rue De La Tourelle Brussels 1040 |
Registered Address | 109 - 111 Farringdon Road London EC1R 3BW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,760 |
Cash | £15,028 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | Application to strike the company off the register (3 pages) |
11 October 2011 | Application to strike the company off the register (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Termination of appointment of Paolo Celot as a director (1 page) |
13 June 2011 | Termination of appointment of Paolo Celot as a director (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
20 October 2010 | Registered office address changed from 30 st. John's Lane London EC1M 4NB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from 30 St. John's Lane London EC1M 4NB United Kingdom on 20 October 2010 (1 page) |
28 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Paolo Celot on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Paolo Celot on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Guy Cargill Grewar on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Paolo Celot on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 November 2009 | Registered office address changed from C/O Pini Bingham & Partners 30 st John's Lane London EC1M 4NB on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from C/O Pini Bingham & Partners 30 St John's Lane London EC1M 4NB on 20 November 2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
13 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 07/10/06; full list of members (2 pages) |
8 June 2007 | Return made up to 07/10/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
28 March 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | Return made up to 07/10/05; full list of members (6 pages) |
12 December 2005 | Return made up to 07/10/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
4 February 2005 | Return made up to 07/10/04; full list of members (6 pages) |
4 February 2005 | Return made up to 07/10/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: suite 42 28 old brompton road london SW7 3SS (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: suite 42 28 old brompton road london SW7 3SS (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members
|
27 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
27 November 2002 | Return made up to 07/10/02; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
22 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
21 November 2001 | Location of register of members (1 page) |
21 November 2001 | Location of register of members (1 page) |
8 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 07/10/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
6 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
13 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
7 October 1999 | Incorporation (20 pages) |