Teddington
Middlesex
TW11 9AX
Secretary Name | Ety Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bolton Gardens Teddington Middlesex TW11 9AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Bolton Gardens Teddington Middlesex TW11 9AX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
360 at £1 | Stephan Thomas 36.00% Ordinary |
---|---|
340 at £1 | Mr J. Amar & Mrs K. Amar 34.00% Ordinary |
300 at £1 | Ety Amar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,528 |
Cash | £2,562 |
Current Liabilities | £9,153 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2014 | Application to strike the company off the register (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 August 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 19 April 2008 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 December 2009 | Annual return made up to 19 April 2007 with a full list of shareholders (4 pages) |
27 November 2009 | Secretary's details changed for Ety Thomas on 1 August 2006 (1 page) |
27 November 2009 | Director's details changed for Stephan Thomas on 1 August 2006 (2 pages) |
27 November 2009 | Director's details changed for Stephan Thomas on 1 August 2006 (2 pages) |
27 November 2009 | Secretary's details changed for Ety Thomas on 1 August 2006 (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 6 cedar road teddington middlesex TW11 9AL (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
24 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
23 January 2003 | Ad 19/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Incorporation (16 pages) |