Thames Ditton
Surrey
KT7 0BB
Secretary Name | Alistair Grant Wilson |
---|---|
Nationality | South African |
Status | Current |
Appointed | 30 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 53 Castletown Road London W14 9HG |
Director Name | Trudy Maritsa Cahalin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 King Henrys Road Kingston Surrey KT1 3QA |
Director Name | Andrew Michael Middleton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Studland Road Kingston Surrey KT2 5HJ |
Secretary Name | Andrew Michael Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Studland Road Kingston Surrey KT2 5HJ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Phillip A Roberts 29-30 Fitzroy Square London W1T 6ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 December 2005 | Dissolved (1 page) |
---|---|
9 September 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 May 2004 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 25/09/01; full list of members
|
3 October 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
9 August 2001 | Resolutions
|
16 July 2001 | Resolutions
|
26 March 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 10 studland road kingston upon thames surrey KT2 5HJ (1 page) |
8 February 2001 | Ad 18/12/00--------- £ si 100@1=100 £ ic 851/951 (3 pages) |
11 January 2001 | Ad 25/09/00-14/11/00 £ si 850@1=850 £ ic 1/851 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Registered office changed on 18/10/00 from: 152-160 city road london EC1V 2NX (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Director resigned (1 page) |