Teddington
Middlesex
TW11 9LL
Director Name | Mr Anthony Robert Nieper |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Mail Order Retailer |
Country of Residence | England |
Correspondence Address | 12 Munster Road Teddington Middlesex TW11 9LL |
Secretary Name | Mr Anthony Robert Nieper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Role | Mail Order Retailer |
Country of Residence | England |
Correspondence Address | 12 Munster Road Teddington Middlesex TW11 9LL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 August 2002 | Delivered on: 3 September 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2020 | Resolutions
|
31 December 2019 | Application to strike the company off the register (3 pages) |
17 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
12 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
17 April 2018 | Termination of appointment of Anthony Robert Nieper as a secretary on 1 September 2016 (1 page) |
28 March 2018 | Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 28 March 2018 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 December 2016 | Termination of appointment of Anthony Robert Nieper as a director on 1 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Anthony Robert Nieper as a director on 1 September 2016 (1 page) |
23 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 8 February 2014 (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
6 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 21/03/08; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
16 May 2005 | Return made up to 21/03/05; full list of members (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: 79 high street teddington middlesex TW11 8HG (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 79 high street teddington middlesex TW11 8HG (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (19 pages) |
2 December 2003 | Total exemption full accounts made up to 31 March 2003 (19 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (7 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | New secretary appointed;new director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
21 March 2002 | Incorporation (31 pages) |
21 March 2002 | Incorporation (31 pages) |