Clevedon Road
East Twickenham
TW1 2HY
Secretary Name | Sara Davina Keel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years (closed 11 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 185 London Road Twickenham Middlesex TW1 1EJ |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Telephone | 020 83901050 |
---|---|
Telephone region | London |
Registered Address | 2 Byron Court Lovelace Road Surbiton Surrey KT6 6NR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Surbiton Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,003 |
Net Worth | -£12,563 |
Cash | £106 |
Current Liabilities | £12,669 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Application to strike the company off the register (3 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
10 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
19 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption full accounts made up to 28 February 2015 (7 pages) |
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption full accounts made up to 28 February 2014 (7 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Ruth Goff on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Ruth Goff on 18 February 2014 (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 70 Claremont Road Surbiton Surrey KT6 4RH United Kingdom on 8 October 2013 (1 page) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
27 November 2012 | Total exemption full accounts made up to 28 February 2012 (7 pages) |
26 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
23 February 2011 | Director's details changed for Ruth Goff on 12 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Ruth Goff on 12 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2 November 2010 (1 page) |
30 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
14 May 2009 | Return made up to 12/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 12/02/08; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
11 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
28 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
15 April 2004 | Return made up to 12/02/04; full list of members (5 pages) |
15 April 2004 | Return made up to 12/02/04; full list of members (5 pages) |
13 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
13 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 12/02/03; full list of members (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 May 2002 | Return made up to 12/02/02; full list of members (5 pages) |
20 May 2002 | Return made up to 12/02/02; full list of members (5 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
3 April 2001 | Company name changed fanblowers associates LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed fanblowers associates LIMITED\certificate issued on 03/04/01 (2 pages) |
12 February 2001 | Incorporation (17 pages) |
12 February 2001 | Incorporation (17 pages) |