Twickenham
Middlesex
TW1 3QS
Director Name | Mr Howard Michael Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 16 March 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Canon Hill Close Bray Berkshire SL6 2DH |
Secretary Name | Graeme Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(11 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 101 Cowley Road London SW14 8QD |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 November 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 39 Meadway Esher Surrey KT10 9HG |
Secretary Name | Adrian Alli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(9 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Dominic Michael Hayes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 March 2020) |
Role | Sports Executive |
Country of Residence | England |
Correspondence Address | 7th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Adrian Alli |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2021 | Application to strike the company off the register (1 page) |
25 March 2021 | Termination of appointment of Adrian Alli as a director on 31 May 2020 (1 page) |
25 March 2021 | Appointment of Mr Joannes Anthonius Willem Gooze-Zijl as a director on 31 May 2020 (2 pages) |
30 April 2020 | Termination of appointment of Adrian Alli as a secretary on 30 April 2020 (1 page) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Dominic Michael Hayes as a director on 6 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Adrian Alli as a director on 6 March 2020 (2 pages) |
11 November 2019 | Termination of appointment of Mark Mccafferty as a director on 8 November 2019 (1 page) |
11 November 2019 | Appointment of Mr Dominic Michael Hayes as a director on 8 November 2019 (2 pages) |
7 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 April 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 7th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 7th Floor, Regal House 70 London Road Twickenham Middlesex TW1 3QS on 11 April 2016 (1 page) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2011 | Annual return made up to 29 March 2011 (14 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 March 2011 | Annual return made up to 29 March 2011 (14 pages) |
6 April 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
6 April 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
6 April 2010 | Annual return made up to 29 March 2010 (14 pages) |
6 April 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
6 April 2010 | Annual return made up to 29 March 2010 (14 pages) |
6 April 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
17 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
17 April 2007 | Return made up to 29/03/07; full list of members (6 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Return made up to 29/03/06; full list of members (6 pages) |
11 April 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
3 May 2005 | Return made up to 29/03/05; full list of members (6 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
29 March 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 December 2003 | Return made up to 29/03/03; full list of members
|
15 December 2003 | Return made up to 29/03/03; full list of members
|
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page) |
27 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
27 July 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: wragley house valley road hebden bridge HX7 7BN (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: wragley house valley road hebden bridge HX7 7BN (1 page) |
23 July 2001 | New director appointed (2 pages) |
29 March 2001 | Incorporation (18 pages) |
29 March 2001 | Incorporation (18 pages) |