Twickenham
Middlesex
TW2 5JQ
Director Name | Stephen Paul Morrison |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 February 2010) |
Role | Builder |
Correspondence Address | 54 Rivermeads Avenue Twickenham Middlesex TW2 5JQ |
Secretary Name | Stephen Paul Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 February 2010) |
Role | Builder |
Correspondence Address | 54 Rivermeads Avenue Twickenham Middlesex TW2 5JQ |
Director Name | Deborah Jeannette Norman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodplace Lane Coulsdon Surrey CR5 1NE |
Secretary Name | Deborah Jeannette Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodplace Lane Coulsdon Surrey CR5 1NE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£43 |
Cash | £1,522 |
Current Liabilities | £1,565 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (2 pages) |
26 October 2009 | Application to strike the company off the register (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from mid - day court 20 - 24 brighton road sutton surrey SM2 5BN united kingdom (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
22 November 2007 | Company name changed amand design & build uk LIMITED\certificate issued on 22/11/07 (2 pages) |
22 November 2007 | Company name changed amand design & build uk LIMITED\certificate issued on 22/11/07 (2 pages) |
16 November 2007 | Return made up to 20/08/07; full list of members (2 pages) |
16 November 2007 | Return made up to 20/08/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
2 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
3 July 2006 | Accounts made up to 31 August 2005 (5 pages) |
14 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
14 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page) |
2 July 2005 | Accounts made up to 31 August 2004 (5 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 20/08/04; full list of members
|
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
29 August 2003 | New director appointed (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
20 August 2003 | Incorporation (9 pages) |
20 August 2003 | Incorporation (9 pages) |