St Margarets
Twickenham
Middlesex
TW1 1QW
Director Name | Mr Brian Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Secretary Name | Mr Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Unit 9 Canbury 2000 Elm Crescent Kingston Upon Thames Surrey KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
25 April 2002 | Return made up to 04/04/02; full list of members (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 November 2001 | Return made up to 04/04/01; full list of members (5 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New secretary appointed;new director appointed (3 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 82 saint john street london EC1M 4JN (1 page) |
10 October 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (17 pages) |