Whitton
Twickenham
Greater London
TW2 7AZ
Secretary Name | Paul Edward Buffery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 July 2009) |
Role | Consultant |
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(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 11 Deerhurst Crescent Hampton Hill Middlesex TW12 1NZ |
Director Name | Susan Margaret Digby |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | 424 London Road Isleworth Middlesex TW7 5AD |
Secretary Name | Frederick William Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 11 July 2002) |
Role | Solicitor |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Director Name | Ralph John Anderson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Director Name | Sandra Constance Farrell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 February 2007) |
Role | Court Usher |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Sandra Constance Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2003) |
Role | Court Usher |
Correspondence Address | 85 Elmwood Road Slough Berkshire SL2 5QH |
Secretary Name | Elaine Merrony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 March 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Trowlock Avenue Teddington Middlesex TW11 9QT |
Secretary Name | Ralph John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 121 Nelson Road Whitton Twickenham Middlesex TW2 7AZ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2008) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Fourways House 121nelson Road Whitton Twickenham Greater London TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Appointment terminated director ralph anderson (1 page) |
25 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated secretary iain leighton (1 page) |
3 March 2008 | Secretary appointed furrokh burjor billimoria (2 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
10 November 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
5 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 April 2007 | Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page) |
1 April 2007 | New secretary appointed;new director appointed (4 pages) |
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
20 June 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members
|
5 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members
|
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 01/06/03; full list of members
|
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (7 pages) |
6 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 October 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
6 November 2001 | Return made up to 01/06/01; full list of members
|
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Incorporation (17 pages) |