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 | 13 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 | 13 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 | 13 April 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
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 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 13/04/06; full list of members (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
29 September 2005 | Return made up to 13/04/05; full list of members (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 September 2004 | Return made up to 13/04/04; full list of members (2 pages) |
16 December 2003 | Return made up to 13/04/03; full list of members (7 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
12 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
30 September 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2002 | Return made up to 13/04/02; 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 13/04/01; 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) |
2 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
1 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 April 2000 | Incorporation (17 pages) |