Whitton
Middlesex
TW2 7BS
Director Name | Mr Denis Houlihan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74b Heath Road Twickenham Middlesex TW1 4BW |
Director Name | Kathleen O'Reilly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 16 Warwick Close Hampton Middlesex TW12 2TZ |
Secretary Name | Elizabeth Mary Houlihan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Retired |
Correspondence Address | 143 Percy Road Whitton Twickenham Middlesex TW2 6JE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 5 New Broadway Hampton Hill Middlesex TW12 1JG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Director's details changed for Mr Dennis Houlihan on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
18 March 2010 | Director's details changed for Mr Dennis Houlihan on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Dennis Houlihan on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-03-18
|
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 June 2009 | Director appointed mr dennis houlihan (1 page) |
2 June 2009 | Director appointed mr dennis houlihan (1 page) |
2 June 2009 | Appointment terminated director kathleen o'reilly (1 page) |
2 June 2009 | Appointment Terminated Director kathleen o'reilly (1 page) |
22 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
8 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
10 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
22 January 2007 | Director's particulars changed (2 pages) |
22 January 2007 | Director's particulars changed (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
16 June 2006 | Return made up to 08/03/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
21 March 2005 | New secretary appointed (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
23 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 08/03/02; full list of members
|
23 August 2001 | Registered office changed on 23/08/01 from: 12 runnymede gardens twickenham middlesex TW2 7BS (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 12 runnymede gardens twickenham middlesex TW2 7BS (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Incorporation (14 pages) |
8 March 2001 | Incorporation (14 pages) |