Twickenham
Middlesex
TW1 3DE
Director Name | Mrs Karen S Bollan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 04 February 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 July 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20a Mornington Grove London E3 4NS |
Director Name | Neil Douglas Gilbert |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 July 2011) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 400 Roman Road London E3 5QJ |
Director Name | Marie Bryant |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(6 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 28 July 2011) |
Role | Consultant/Trainer |
Correspondence Address | 14 Fortrose Close London E14 0GS |
Director Name | Cllr Ann Theresa Jackson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 July 2011) |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cardigan Road London E3 5HU |
Secretary Name | Ms Monica Leonora Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Spruce Hills Road Walthamstow London E17 4LD |
Director Name | Tessa Frances Dugmore |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Neighbourhood Renewal Officer |
Correspondence Address | 73 Cavendish Drive Leytonstone London E11 1DL |
Director Name | Mr Gary Michael Lashko |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Chief Executive Of Housing Ass |
Country of Residence | England |
Correspondence Address | Matildas Lodge Crawley End Chrishall Royston Hertfordshire SG8 8QJ |
Secretary Name | Neal Alexander O'Leary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Woodpecker Way Sandy Bedfordshire SG19 2SQ |
Director Name | Stephen Lee Hodgkins |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2005) |
Role | Project Coordinator |
Correspondence Address | 15 Ringlet Close Custom House London E16 3PP |
Director Name | Mr Douglas John Wilson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years (resigned 01 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 12 Thackeray Court Elystan Place London SW3 3LB |
Director Name | Ms Monica Leonora Tyler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2008) |
Role | Ceo Education |
Country of Residence | England |
Correspondence Address | 56a Spruce Hills Road Walthamstow London E17 4LD |
Registered Address | 12 Tumblewood Road Banstead Surrey SM7 1DX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £614,386 |
Net Worth | -£39,699 |
Cash | £1,303 |
Current Liabilities | £158,325 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
17 March 2011 | Liquidators statement of receipts and payments to 4 January 2011 (5 pages) |
17 March 2011 | Liquidators' statement of receipts and payments to 4 January 2011 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 4 January 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 4 January 2010 (5 pages) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from weavers community space weavers restaurant trust kelsey street bethnal green london E2 6HD (1 page) |
13 January 2009 | Statement of affairs with form 4.19 (10 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Statement of affairs with form 4.19 (10 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Registered office changed on 13/01/2009 from weavers community space weavers restaurant trust kelsey street bethnal green london E2 6HD (1 page) |
13 January 2009 | Appointment of a voluntary liquidator (1 page) |
17 December 2008 | Director appointed marie bryant (1 page) |
17 December 2008 | Director appointed marie bryant (1 page) |
27 November 2008 | Director appointed ann theresa jackson (1 page) |
27 November 2008 | Director appointed ann theresa jackson (1 page) |
27 November 2008 | Director appointed neil douglas gilbert (1 page) |
27 November 2008 | Director appointed neil douglas gilbert (1 page) |
27 November 2008 | Secretary appointed monica leonora tyler (1 page) |
27 November 2008 | Secretary appointed monica leonora tyler (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Appointment Terminated Director monica tyler (1 page) |
31 October 2008 | Appointment terminated secretary neal o'leary (1 page) |
31 October 2008 | Director's Change of Particulars / david robinson / 31/03/2008 / HouseName/Number was: , now: 3; Street was: 2 nursery gardens, now: lebanon park; Area was: goffs oak, now: ; Post Town was: waltham cross, now: twickenham; Region was: hertfordshire, now: middlesex; Post Code was: EN7 6TR, now: TW1 3DE; Country was: , now: united kingdom (1 page) |
31 October 2008 | Appointment terminated director monica tyler (1 page) |
31 October 2008 | Director's change of particulars / david robinson / 31/03/2008 (1 page) |
31 October 2008 | Appointment Terminated Secretary neal o'leary (1 page) |
16 July 2008 | Director appointed monica tyler (2 pages) |
16 July 2008 | Director appointed monica tyler (2 pages) |
2 July 2008 | Director appointed karen bollan (2 pages) |
2 July 2008 | Director appointed karen bollan (2 pages) |
19 June 2008 | Annual return made up to 26/04/08 (2 pages) |
19 June 2008 | Annual return made up to 26/04/08 (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from cafe eat 2 @ weavers kelsey street bethnal green london E2 6HO (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from cafe eat 2 @ weavers kelsey street bethnal green london E2 6HO (1 page) |
18 June 2008 | Appointment Terminated Director tessa dugmore (1 page) |
18 June 2008 | Appointment terminated director tessa dugmore (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
8 May 2007 | Annual return made up to 26/04/07 (4 pages) |
8 May 2007 | Annual return made up to 26/04/07 (4 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Annual return made up to 26/04/06 (4 pages) |
27 June 2006 | Annual return made up to 26/04/06 (4 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (16 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
28 June 2005 | Annual return made up to 26/04/05
|
28 June 2005 | Annual return made up to 26/04/05 (4 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
29 June 2004 | Annual return made up to 26/04/04 (5 pages) |
29 June 2004 | Annual return made up to 26/04/04 (5 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 December 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
19 December 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 May 2003 | Annual return made up to 26/04/03 (5 pages) |
6 May 2003 | Annual return made up to 26/04/03
|
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
26 April 2002 | Incorporation (40 pages) |