Thames Ditton
Surrey
KT7 0LQ
Director Name | Mr James Noble |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 August 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 7 Park Road Hampton Hill Richmond-Upon-Thames Middlesex TW12 1HE |
Secretary Name | Mr James Noble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(1 month after company formation) |
Appointment Duration | 10 years, 1 month (closed 06 August 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 7 Park Road Hampton Hill Richmond-Upon-Thames Middlesex TW12 1HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52 Berkeley Square London W1J 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | James Noble 50.00% Ordinary |
---|---|
1 at £1 | Michael Frederick Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (2 pages) |
12 April 2013 | Application to strike the company off the register (2 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 June 2010 | Director's details changed for James Noble on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for James Noble on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for James Noble on 1 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 June 2009 | Director and secretary's change of particulars / james noble / 01/01/2009 (1 page) |
26 June 2009 | Director and Secretary's Change of Particulars / james noble / 01/01/2009 / HouseName/Number was: , now: 7; Street was: flat b, now: park road; Area was: 16 park street, now: hampton hill; Post Town was: london, now: richmond-upon-thames; Region was: , now: middlesex; Post Code was: W1K 2HZ, now: TW12 1HE; Country was: , now: united kingdom (1 page) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 June 2009 | Director's change of particulars / michael moore / 01/01/2009 (1 page) |
26 June 2009 | Director's Change of Particulars / michael moore / 01/01/2009 / HouseName/Number was: , now: 28; Street was: 10 fitzmaurice place, now: embercourt road; Post Town was: london, now: thames ditton; Region was: , now: surrey; Post Code was: W1J 5JE, now: KT7 0LQ; Country was: , now: united kingdom (1 page) |
26 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
27 October 2008 | Accounts made up to 30 June 2008 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 October 2008 | Return made up to 02/06/08; no change of members (4 pages) |
15 October 2008 | Return made up to 02/06/08; no change of members (4 pages) |
14 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 02/06/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 June 2006 | Return made up to 02/06/06; full list of members (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 52 charles street london W1J 5EU (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 52 charles street london W1J 5EU (1 page) |
7 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
19 October 2004 | Return made up to 02/06/04; full list of members (7 pages) |
19 October 2004 | Return made up to 02/06/04; full list of members
|
27 November 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 6-8 underwood street london N1 7JQ (1 page) |
2 June 2003 | Incorporation (18 pages) |
2 June 2003 | Incorporation (18 pages) |