Twickenham
Middlesex
TW2 6RS
Secretary Name | Ms Amanda Louise Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Gould Road Twickenham Middlesex TW2 6RS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 52 Gould Road Twickenham Middlesex TW2 6RS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2010 | Application to strike the company off the register (3 pages) |
24 June 2010 | Application to strike the company off the register (3 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 June 2008 | Secretary's change of particulars / amanda cole / 04/06/2008 (2 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Secretary's Change of Particulars / amanda cole / 04/06/2008 / Date of Birth was: none, now: 09-Apr-1973; Title was: , now: ms; HouseName/Number was: , now: 52; Street was: 13 sunnyside road, now: gould road; Post Town was: teddington, now: twickenham; Post Code was: TW11 0RP, now: TW2 6RS; Country was: , now: england (2 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 13 sunnyside road teddington middlesex TW11 0DR (1 page) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / edmond bramhall / 04/06/2008 (2 pages) |
4 June 2008 | Director's Change of Particulars / edmond bramhall / 04/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 52; Street was: 13 sunnyside road, now: gould road; Post Town was: teddington, now: twickenham; Post Code was: TW11 0RP, now: TW2 6RS; Country was: , now: england (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 13 sunnyside road teddington middlesex TW11 0DR (1 page) |
4 June 2008 | Return made up to 23/04/08; full list of members (3 pages) |
4 June 2008 | Location of register of members (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 June 2007 | Return made up to 23/04/07; no change of members (6 pages) |
19 June 2007 | Return made up to 23/04/07; no change of members
|
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members
|
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 23/04/05; full list of members (6 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 23/04/04; full list of members (6 pages) |
5 January 2004 | Company name changed blackfeather consulting LIMITED\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed blackfeather consulting LIMITED\certificate issued on 05/01/04 (2 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
7 June 2003 | Return made up to 23/04/03; full list of members
|
8 September 2002 | Registered office changed on 08/09/02 from: flat g 83 grange road london W5 3PH (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: flat g 83 grange road london W5 3PH (1 page) |
2 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
29 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: sjd accoutancy norman house black prince yard 207-209 high street hertfordshire HP4 1AD (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: sjd accoutancy norman house black prince yard 207-209 high street hertfordshire HP4 1AD (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 April 2001 | Incorporation (7 pages) |