Strawberry Hill
Twickenham
Middlesex
TW1 4SU
Director Name | Laila Ann Fulmara Thomas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 December 2008) |
Role | Housewife |
Correspondence Address | Harptree 311 Waldegrave Road Strawberry Hill London TW1 4SU |
Secretary Name | C & C Legal Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2008) |
Correspondence Address | 10th Floor Sea Containers House 20 Upper Ground London SE1 9QT |
Director Name | Jennifer Maria Hammill |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 April 2005) |
Role | Solicitor |
Correspondence Address | 5 High Park Road Kew Richmond Surrey TW9 4BL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Sea Containers House 10th Floor 20 Upper Ground London SE1 9QT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
25 May 2005 | New director appointed (2 pages) |
6 May 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 May 2005 | Director resigned (1 page) |
27 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
16 July 2004 | Return made up to 31/08/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2003 | Return made up to 31/08/02; full list of members (7 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |