Teddington
Middlesex
TW11 8NN
Secretary Name | Brendan John Kitley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 37 Saint Leonards Road Harrogate North Yorkshire HG2 8NX |
Secretary Name | Michael Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 11 Whitby Gardens London NW9 9TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 63 Arlington Road Teddington Middlesex TW11 8NN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,246 |
Cash | £1,246 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 37 saint leonards road harrogate north yorkshire HG2 8NX (1 page) |
18 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members
|
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 July 2003 | Return made up to 26/04/03; full list of members (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 12 undine road london E14 9UW (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (18 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |