Teddington
Middlesex
TW11 9PR
Director Name | Christopher James Thomas |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 May 2010) |
Role | Solicitor |
Correspondence Address | Unit 11 The Grain Store 70 Weston Street London SE1 3QH |
Secretary Name | Christopher James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 May 2010) |
Role | Solicitor |
Correspondence Address | Unit 11 The Grain Store 70 Weston Street London SE1 3QH |
Director Name | Andrea Maureen Thomas |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | Oakfields 45 Ormond Avenue Hampton Middlesex TW12 2RY |
Director Name | Katherine Elizabeth Westwood |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 45 Linton Street London N1 7AN |
Secretary Name | William Gethin Meyrick Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 71 Langdon Park Teddington Middlesex TW11 9PR |
Director Name | Mr Iain Frederick Simmons |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wynndale Road London E18 1DX |
Registered Address | C/O White & Case Llp 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Annual return made up to 23/01/09 (2 pages) |
23 January 2009 | Annual return made up to 23/01/09 (2 pages) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
19 February 2008 | Annual return made up to 23/01/08 (1 page) |
19 February 2008 | Annual return made up to 23/01/08 (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: unit 11 the grain store 70 weston street london SE1 3QH (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: unit 11 the grain store 70 weston street london SE1 3QH (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Annual return made up to 23/01/07
|
2 April 2007 | Annual return made up to 23/01/07 (4 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 March 2006 | Annual return made up to 23/01/06
|
17 March 2006 | Annual return made up to 23/01/06 (4 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Annual return made up to 23/01/05
|
10 May 2005 | Annual return made up to 23/01/05 (4 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: oakfields 45 ormond avenue hampton middlesex TW12 2RY (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: oakfields 45 ormond avenue hampton middlesex TW12 2RY (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Memorandum and Articles of Association (6 pages) |
19 May 2004 | Resolutions
|
24 February 2004 | Annual return made up to 23/01/04 (4 pages) |
24 February 2004 | Annual return made up to 23/01/04
|
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 April 2003 | Annual return made up to 20/02/03 (6 pages) |
17 April 2003 | Annual return made up to 20/02/03 (6 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: unit 11 the grain store 70 weston street london SE1 3QH (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: unit 11 the grain store 70 weston street london SE1 3QH (1 page) |
20 March 2002 | Annual return made up to 23/01/02 (4 pages) |
20 March 2002 | Annual return made up to 23/01/02 (4 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (7 pages) |
21 December 2001 | Memorandum and Articles of Association (7 pages) |
21 December 2001 | Resolutions
|
8 November 2001 | Resolutions
|
8 November 2001 | Memorandum and Articles of Association (5 pages) |
8 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 November 2001 | Resolutions
|
8 November 2001 | Memorandum and Articles of Association (5 pages) |
8 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
23 January 2001 | Incorporation (22 pages) |
23 January 2001 | Incorporation (22 pages) |