Station Road
Hampton
Middlesex
TW12 2DB
Secretary Name | Mr James Robert Bolger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Ashurst Drive Shepperton London Middlesex TW17 0JH |
Director Name | Ms Angela Jane Newby-Stubbs |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 8d Terrapin Road Bulham London SW17 8QN |
Secretary Name | Moira Veronica Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 6 Queens Bench Cottages Station Road Hampton Middlesex TW12 2DB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 4 Trafalgar Road Twickenham Middlesex TW2 5EJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
3.8k at 1 | Ms Moira Bostock 79.36% Ordinary |
---|---|
1000 at 1 | Ms Moira Bostock 20.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,886 |
Cash | £8 |
Current Liabilities | £11,218 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 November 2010 (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
14 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 August 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
29 August 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
7 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
7 August 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
17 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
17 July 2006 | Return made up to 23/05/06; full list of members (2 pages) |
17 July 2006 | Secretary's particulars changed (1 page) |
21 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members
|
23 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Incorporation (21 pages) |
23 May 2003 | Incorporation (21 pages) |