Teddington
Middlesex
TW11 8HH
Secretary Name | Graham Frederick Clewley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 June 2007) |
Role | Consultant |
Correspondence Address | 24 Cross Lane Dronfield Derbyshire S18 1SH |
Director Name | Joanne Rayner |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 29 Derry Grove Thurnscoe Rotherham South Yorkshire S63 0TT |
Secretary Name | Kathryn Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Wathwood Road Wath Upon Dearne Rotherham South Yorkshire S63 7TP |
Registered Address | 11 Sycamore House Langdon Park Teddington Middlesex TW11 9PE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,632 |
Cash | £10,227 |
Current Liabilities | £7,767 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: dean statham accountants 29 king street newcastle staffordshire ST5 1ER (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP (1 page) |
9 February 2005 | Company name changed spacebloc LIMITED\certificate issued on 09/02/05 (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 November 2004 | Return made up to 15/09/04; full list of members (6 pages) |
19 March 2004 | Company name changed mickleden management LIMITED\certificate issued on 19/03/04 (2 pages) |
17 March 2004 | Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
15 September 2003 | Incorporation (14 pages) |