Teddington
Middlesex
TW11 8AR
Director Name | Martin John Wilkinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Qheens Mews Queen Street Lymington Hampshire SO41 9NH |
Secretary Name | Martin John Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2003(12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 May 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Qheens Mews Queen Street Lymington Hampshire SO41 9NH |
Director Name | Claire Ryan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Paralegal |
Correspondence Address | 242a Fulham Road London SW10 9NA |
Director Name | John Faulkner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 January 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Lodge River Avenue Thames Ditton Surrey RT7 0RS |
Director Name | Nigel David Horner |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2004) |
Role | Company Director |
Correspondence Address | 7 The Grove Frimley Surrey GU16 8PL |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Registered Address | 15 Grove Gardens Teddington Middlesex TW11 8AR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,034 |
Cash | £6,778 |
Current Liabilities | £125,908 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2011 | Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Compton House Walnut Tree Close Guildford Surrey GU1 4TX United Kingdom on 2 March 2011 (2 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2011 | Application to strike the company off the register (3 pages) |
14 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Termination of appointment of John Faulkner as a director (1 page) |
13 January 2011 | Termination of appointment of John Faulkner as a director (1 page) |
18 November 2010 | Director's details changed for John Faulkner on 12 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Director's details changed for John Faulkner on 12 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
20 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
20 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
31 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
31 December 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 December 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 149A masons hill bromley BR2 9HY (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 149A masons hill bromley BR2 9HY (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Return made up to 12/09/07; full list of members (4 pages) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Return made up to 12/09/07; full list of members (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 March 2007 | Return made up to 12/09/06; full list of members (4 pages) |
15 March 2007 | Return made up to 12/09/06; full list of members (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: christmas cottage chapel hill, speen princes risborough buckinghamshire HP27 0SP (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: christmas cottage chapel hill, speen princes risborough buckinghamshire HP27 0SP (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (4 pages) |
15 September 2005 | Return made up to 12/09/05; full list of members (4 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
16 December 2004 | Ad 03/08/04--------- £ si 99996@1 (2 pages) |
16 December 2004 | Ad 03/08/04--------- £ si 99996@1 (2 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 25/09/04; full list of members (9 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
29 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 25/09/03; full list of members
|
5 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Memorandum and Articles of Association (12 pages) |
5 October 2003 | Resolutions
|
5 October 2003 | Resolutions
|
4 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Director's particulars changed (1 page) |
4 October 2003 | Secretary resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 67 grosvenor street london W1K 3JN (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: 67 grosvenor street london W1K 3JN (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
25 September 2002 | Incorporation (19 pages) |
25 September 2002 | Incorporation (19 pages) |