Teddington
Middlesex
TW11 9HJ
Secretary Name | Lucy Alice Lister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | Lucy Alice Lister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2008) |
Role | Secretary |
Correspondence Address | 78 Langham Road Teddington Middlesex TW11 9HJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 13 Old Rectory Gardens Edgware Middlesex HA8 7LS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,004 |
Net Worth | £1,285 |
Cash | £783 |
Current Liabilities | £1,449 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Company name changed jonathan lister associates limit ed\certificate issued on 19/08/04 (2 pages) |
30 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: antian and co premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
12 August 2003 | Ad 11/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
11 June 2003 | Incorporation (15 pages) |