Teddington
Middlesex
TW11 8DN
Secretary Name | Mrs Christine Mavis Burbidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 189 Bickenhall Mansions Baker Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,988 |
Cash | £957 |
Current Liabilities | £49,797 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2007 | Application for striking-off (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 December 2004 | Director's particulars changed (1 page) |
31 October 2004 | Return made up to 18/09/04; full list of members
|
23 April 2004 | Resolutions
|
1 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 December 2003 | Return made up to 18/09/03; full list of members (5 pages) |
4 December 2002 | Ad 18/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
18 September 2002 | Incorporation (14 pages) |