Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Greater London TW2 7AZ |
Secretary Name | Mr Furrokh Burjor Billimoria |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Khalil Ahmed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2007) |
Role | Accountant/Manager |
Correspondence Address | 2 Bridgeway House High Street Whitton Middlesex TW2 7LE |
Director Name | Nisar Ahmed |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2007) |
Role | Accountant |
Correspondence Address | 2 Bridgeway House High Street Whitton Middlesex TW2 7LE |
Secretary Name | Nisar Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 March 2007) |
Role | Accountant |
Correspondence Address | 2 Bridgeway House High Street Whitton Middlesex TW2 7LE |
Director Name | Farhad Ahmed Mbe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 93 Besley Street Streatham London SW16 6BG |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Fourways House 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
8 March 2008 | Return made up to 25/01/08; full list of members (7 pages) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
15 January 2008 | Accounting reference date shortened from 31/01/08 to 30/06/07 (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
3 January 2008 | Return made up to 25/01/07; no change of members (7 pages) |
3 January 2008 | New secretary appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (4 pages) |
3 January 2008 | New secretary appointed;new director appointed (4 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: 93 besley street london SW16 6BG (1 page) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
18 October 2006 | Return made up to 25/01/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
29 April 2004 | Amended accounts made up to 31 January 2003 (7 pages) |
24 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
2 October 2003 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 2 bridgeway house high street, whitton twickenham middlesex TW2 7LE (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
12 June 2001 | Return made up to 25/01/01; full list of members (7 pages) |
23 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page) |
25 January 2000 | Incorporation (13 pages) |