Twickenham
Middlesex
TW1 2JN
Director Name | Mr Karl Meyer Benjamin Olsen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cambridge Park Court Cambridge Park Twickenham Middlesex TW1 2JN |
Secretary Name | Mr Richard Thomas Allsop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2002(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 132 Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr Robert George Bowen |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Cambridge Park Court Cambridge Park Twickenham Middlesex TW1 2JN |
Director Name | Christopher Mark Edwards |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | IT Manager |
Correspondence Address | 35 Cambridge Park Court East Twickenham Middlesex TW1 2JN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 132 Sheen Road Richmond Surrey TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
- | OTHER 44.44% - |
---|---|
1 at £1 | A.m. Theobald 2.78% Ordinary |
1 at £1 | Alison Purvis & David Purvis 2.78% Ordinary |
1 at £1 | B. Corrado 2.78% Ordinary |
1 at £1 | Dr E.b. Amirsoleimani 2.78% Ordinary |
1 at £1 | Gordon Ballantyne & Kathryn Millar 2.78% Ordinary |
1 at £1 | Karl Olsen 2.78% Ordinary |
1 at £1 | Mark Sammon 2.78% Ordinary |
1 at £1 | Miss A.m. Kearney 2.78% Ordinary |
1 at £1 | Miss Doreen Sharley Smith 2.78% Ordinary |
1 at £1 | Miss J. Dyde 2.78% Ordinary |
1 at £1 | Mr A.j. Martin 2.78% Ordinary |
1 at £1 | Mr Adrian Guy Blake 2.78% Ordinary |
1 at £1 | Mr Brian Reed 2.78% Ordinary |
1 at £1 | Mr Christopher Paul Seddon 2.78% Ordinary |
1 at £1 | Mr Ian M. Orr & Vesna Orr 2.78% Ordinary |
1 at £1 | Mr Isabelle Rabier 2.78% Ordinary |
1 at £1 | Mrs Jennifer Susan Gray & Mr Andrew Maclachlan Gray 2.78% Ordinary |
1 at £1 | Ms Debbie E. Nicklin 2.78% Ordinary |
1 at £1 | Ms Lucie Mcneil 2.78% Ordinary |
1 at £1 | T. Kocyigit & S. Kocyigit 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,787 |
Cash | £2,369 |
Current Liabilities | £1,860 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | Application to strike the company off the register (4 pages) |
29 October 2013 | Application to strike the company off the register (4 pages) |
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Director's details changed for Mr Richard Thomas Allsop on 22 August 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Mr Richard Thomas Allsop on 22 August 2010 (1 page) |
19 November 2010 | Secretary's details changed for Mr Richard Thomas Allsop on 22 August 2010 (1 page) |
19 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Director's details changed for Mr Richard Thomas Allsop on 22 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (16 pages) |
18 September 2009 | Return made up to 16/08/09; full list of members (16 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
21 December 2008 | Return made up to 24/10/08; full list of members (8 pages) |
1 November 2008 | Appointment terminated director christopher edwards (1 page) |
1 November 2008 | Appointment Terminated Director robert bowen (1 page) |
1 November 2008 | Appointment terminated director robert bowen (1 page) |
1 November 2008 | Appointment Terminated Director christopher edwards (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 87 bridge road east molesey surrey KT8 9HH (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from 87 bridge road east molesey surrey KT8 9HH (1 page) |
10 September 2007 | Return made up to 22/08/07; change of members (8 pages) |
10 September 2007 | Return made up to 22/08/07; change of members (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 December 2006 | Return made up to 22/08/06; change of members (8 pages) |
21 December 2006 | Return made up to 22/08/06; change of members (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 October 2005 | Ad 22/08/05-22/08/05 £ si 1@1 (2 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (9 pages) |
18 October 2005 | Ad 22/08/05-22/08/05 £ si 1@1 (2 pages) |
18 October 2005 | Return made up to 22/08/05; full list of members (9 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: c/o nr accountants LTD link house 140 the broadway surbiton surrey KT6 7JE (1 page) |
15 November 2004 | Ad 11/10/04--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
15 November 2004 | Ad 11/10/04--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
5 November 2004 | Return made up to 22/08/04; full list of members (9 pages) |
5 November 2004 | Return made up to 22/08/04; full list of members (9 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 October 2004 | Ad 10/11/03--------- £ si 3@1=3 £ ic 31/34 (2 pages) |
25 October 2004 | Ad 10/11/03--------- £ si 3@1=3 £ ic 31/34 (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o horwath clark whitehall queens house 2 holly road twickenham middlsex TW1 4EG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: c/o horwath clark whitehall queens house 2 holly road twickenham middlsex TW1 4EG (1 page) |
29 September 2003 | Return made up to 22/08/03; full list of members
|
29 September 2003 | Return made up to 22/08/03; full list of members (9 pages) |
18 September 2003 | Ad 08/08/03--------- £ si 30@1=30 £ ic 1/31 (3 pages) |
18 September 2003 | Ad 08/08/03--------- £ si 30@1=30 £ ic 1/31 (3 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 September 2003 | Resolutions
|
7 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 September 2003 | Accounts made up to 31 March 2003 (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
22 August 2002 | Incorporation (17 pages) |