Kingston Upon Thames
Surrey
KT2 5SF
Director Name | Graham Henshall Moss |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Architect |
Correspondence Address | Long Lane Farm Pen Selwood Wincanton Somerset BA9 8NJ |
Director Name | Michael John Tebbot |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Highmoor Spurgrove Lane Freith Henley-On-Thames Oxfordshire RL9 6NY |
Director Name | Mr Richard Andrew Wells |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 2 Atkins Farm Cottages Nairdwood Lane Prestwood Gt Missenden Bucks HP16 0QH |
Secretary Name | Peter Carlton Hartland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 69 Latchmere Lane Kingston Upon Thames Surrey KT2 5SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rayleigh House 2 Richmond Hill Richmond Surrey TW10 6QX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
10 February 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
6 January 2006 | Return made up to 07/11/05; full list of members
|
21 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2004 | Company name changed moss twh LIMITED\certificate issued on 26/08/04 (2 pages) |
29 July 2004 | Return made up to 07/11/03; full list of members (8 pages) |
16 December 2002 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
3 December 2002 | Return made up to 07/11/02; full list of members (8 pages) |
22 January 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Director resigned (1 page) |