Twickenham
Middlesex
TW2 5HD
Director Name | Elizabeth Ann Walters |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 October 2007) |
Role | Decorative Artist |
Correspondence Address | 29 Fox Lane London N13 4AB |
Secretary Name | Ronald Allan Frederick Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | The Cringles Mayfield Avenue, New Haw Addlestone Surrey KT15 3AG |
Director Name | Katherine Jane Hague |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Decorative Artist |
Correspondence Address | 8 Love Lane London SE25 4NG |
Secretary Name | Katherine Jane Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Decorative Artist |
Correspondence Address | 8 Love Lane London SE25 4NG |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | C/O Bryan & Ridge The Gatehouse 2 Devonhurst Place Heathfield Terrace London W4 4JD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Location of register of members (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 December 2004 | Return made up to 12/09/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Return made up to 12/09/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
13 March 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 8 love lane london SE25 4NG (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 69 imex business park, hamilton road, manchester lancashire M13 0PD (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |