Twickenham
Middlesex
TW1 2JE
Secretary Name | Selina Anne Bliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 13 February 2016) |
Role | Company Director |
Correspondence Address | 18a Cambridge Park Twickenham Middlesex TW1 2JE |
Director Name | Stuart Brian Adam |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | 5 Queens Court Queens Road Twickenham TW1 4EY |
Secretary Name | Simon Alexander Spencer Bliss |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | 128 Haliburton Road St Margarets Twickenham Middlesex TW1 1PH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Nandita Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £753,223 |
Cash | £21 |
Current Liabilities | £3,116,239 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2016 | Final Gazette dissolved following liquidation (1 page) |
13 November 2015 | Notice of final account prior to dissolution (1 page) |
13 November 2015 | Return of final meeting of creditors (1 page) |
13 November 2015 | Notice of final account prior to dissolution (1 page) |
16 July 2014 | Insolvency:liquidator's progress report y/e 08/05/14 (9 pages) |
16 July 2014 | Insolvency:liquidator's progress report y/e 08/05/14 (9 pages) |
12 July 2013 | Insolvency:miscellaneous (7 pages) |
12 July 2013 | Insolvency:miscellaneous (7 pages) |
28 May 2012 | Appointment of a liquidator (1 page) |
28 May 2012 | Registered office address changed from Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE on 28 May 2012 (1 page) |
28 May 2012 | Appointment of a liquidator (1 page) |
28 May 2012 | Registered office address changed from Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE on 28 May 2012 (1 page) |
2 April 2012 | Order of court to wind up (3 pages) |
2 April 2012 | Order of court to wind up (3 pages) |
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
8 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
12 October 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 December 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
4 December 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 November 2009 | Director's details changed for Simon Alexander Spencer Bliss on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Alexander Spencer Bliss on 2 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Simon Alexander Spencer Bliss on 2 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2007 (13 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2007 (13 pages) |
29 October 2008 | Director's change of particulars / simon bliss / 29/10/2008 (1 page) |
29 October 2008 | Secretary's change of particulars / selina bliss / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 October 2008 | Secretary's change of particulars / selina bliss / 29/10/2008 (1 page) |
29 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / simon bliss / 29/10/2008 (1 page) |
15 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
15 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 15/10/06; full list of members (6 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
10 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
6 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
6 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
24 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
24 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: courtyard house, oakfield grove clifton bristol BS8 2AE (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: courtyard house, oakfield grove clifton bristol BS8 2AE (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
15 October 2002 | Incorporation (15 pages) |
15 October 2002 | Incorporation (15 pages) |