Twickenham
Middlesex
TW1 2HQ
Secretary Name | Amrita Tahil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Denton Road Ground Floor Twickenham TW1 2HQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 143 St Margarets Road First Floor Flat Twickenham TW1 1RG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,496 |
Cash | £92 |
Current Liabilities | £9,281 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Appointment terminated secretary amrita tahil (1 page) |
5 June 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 26 denton road ground floor twickenham TW1 2HQ (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 22/01/09; full list of members (3 pages) |
5 June 2009 | Appointment Terminated Secretary amrita tahil (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 26 denton road ground floor twickenham TW1 2HQ (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 22/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 September 2007 | Return made up to 22/01/07; full list of members (6 pages) |
1 September 2007 | Return made up to 22/01/07; full list of members (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 stable flats shenley park radlett lane hertfordshire WD7 9AE (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: 1 stable flats shenley park radlett lane hertfordshire WD7 9AE (1 page) |
29 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 May 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
23 May 2005 | Amended accounts made up to 31 January 2004 (6 pages) |
29 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
29 January 2005 | Return made up to 22/01/05; full list of members
|
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Return made up to 22/01/04; full list of members
|
22 March 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 280 grays inn road london WC1X 8EB (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 280 grays inn road london WC1X 8EB (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
22 January 2003 | Incorporation (17 pages) |