Twickenham
Middlesex
TW2 6NZ
Director Name | Mr Mark Richard Thomas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 September 2008) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 601 Talbot Road Isleworth Middlesex TW7 7HF |
Director Name | David Michael Genders |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 September 2008) |
Role | Retired |
Correspondence Address | 102 Church Hill Road Solihull West Midlands B91 3JH |
Secretary Name | St John Smith & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 113 Station Road Hampton Middlesex TW12 2AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £76,739 |
Cash | £52,198 |
Current Liabilities | £133,520 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2008 | Liquidators statement of receipts and payments to 18 September 2008 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: albion house, 113 station road hampton middlesex TW12 2AL (1 page) |
2 April 2007 | Appointment of a voluntary liquidator (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Statement of affairs (8 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 October 2004 | Return made up to 21/07/04; full list of members
|
29 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
15 January 2004 | Ad 06/01/04--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
18 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2003 | Incorporation (16 pages) |