Twickenham
Middlesex
TW1 4JF
Secretary Name | James Brian Sirmon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 December 2008) |
Role | Engineer |
Correspondence Address | 58 Sixth Cross Road Twickenham Middlesex TW2 5PD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,493 |
Cash | £1,518 |
Current Liabilities | £60,660 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2008 | Liquidators statement of receipts and payments to 3 August 2008 (5 pages) |
11 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 February 2008 | Liquidators statement of receipts and payments to 3 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Registered office changed on 09/08/06 from: 48 king street twickenham middlesex TW1 3SH (1 page) |
9 August 2006 | Appointment of a voluntary liquidator (1 page) |
9 August 2006 | Statement of affairs (9 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Secretary's particulars changed (1 page) |
9 August 2004 | Return made up to 16/07/04; full list of members
|
29 July 2004 | Registered office changed on 29/07/04 from: 90 sherland road twickenham england TW1 4HD (1 page) |
6 February 2004 | Particulars of mortgage/charge (6 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Incorporation (13 pages) |