Teddington
Middlesex
TW11 8LX
Director Name | Mr Mohammed Saify |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 January 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8 Dysart Avenue Kingston Upon Thames Surrey KT2 5RB |
Secretary Name | Mr Mohammed Saify |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 January 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8 Dysart Avenue Kingston Upon Thames Surrey KT2 5RB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Falcon House 257 Burlington Road New Malden Surrey KT3 4NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,561 |
Cash | £1,438 |
Current Liabilities | £82,176 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2003 | Application for striking-off (1 page) |
3 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
12 April 2001 | Return made up to 11/10/00; full list of members
|
23 January 2001 | Registered office changed on 23/01/01 from: 195A waldgrave road teddington middlesex TW11 4LX (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 128 high street wealdstone harrow middlesex HA3 7AL (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page) |
11 October 1999 | Incorporation (15 pages) |