Twickenham
Middlesex
TW1 2EA
Secretary Name | Mr Marc Allan Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 31 March 2009) |
Role | Commercial Director |
Correspondence Address | 42 Highfield Road Bourne End Buckinghamshire SL8 5BG |
Director Name | Henry Schaffer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 306 Sturbridge Lane Southport Ct 06890 United States |
Director Name | Donald Kenneth Ghostlaw |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2004(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2007) |
Role | Attorney |
Correspondence Address | 31 Donna Mae Lane Tolland Connecticut 06084 United States |
Secretary Name | Sarah Jane Prideaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres New Road, Shiplake Henley Oxfordshire RG9 3LA |
Secretary Name | Michael Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 2007) |
Role | Company Director |
Correspondence Address | Flat 20 Monza Building Monza Street Wapping London E1W 3TL |
Director Name | Stephen Hicks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 17 Second Street Harrison Ny 10528 New York |
Secretary Name | Simon Peter Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | Wyngate Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9TX |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 December 2007) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,926,635 |
Current Liabilities | £3,892,642 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2008 | Application for striking-off (1 page) |
22 July 2008 | Appointment terminated secretary simon dowler (1 page) |
22 July 2008 | Secretary appointed mr marc allan keenan (1 page) |
13 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o hammonds 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2005 | Return made up to 10/04/05; full list of members (7 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (1 page) |
7 October 2004 | New secretary appointed (1 page) |
24 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
12 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
24 October 2003 | Director resigned (1 page) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: c/o hammonds ref j mckay 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
12 August 2003 | New director appointed (1 page) |
10 April 2003 | Incorporation (18 pages) |