Twickenham
Middlesex
TW1 3QS
Secretary Name | Adrian Alli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 29 June 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Mr Dominic Michael Hayes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Regal House 70 London Road Twickenham Middlesex TW1 3QS |
Director Name | Graeme Farmer |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Correspondence Address | 101 Cowley Road London SW14 8QD |
Director Name | Mr Howard Michael Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House Canon Hill Close Bray Berkshire SL6 2DH |
Director Name | Mr Jonathan Varney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2012) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 51 Harfield Road Sunbury On Thames TW16 5PT |
Secretary Name | Graeme Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 March 2010) |
Role | Company Director |
Correspondence Address | 101 Cowley Road London SW14 8QD |
Director Name | Simpart Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 45-51 Whitfield Street London W1T 4HB |
Registered Address | 7th Floor Regal House 70 London Road Twickhenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £705 |
Current Liabilities | £49,600 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (2 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (54 pages) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (54 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (10 pages) |
9 May 2016 | Full accounts made up to 30 June 2015 (10 pages) |
1 December 2015 | Annual return made up to 19 November 2015 (20 pages) |
1 December 2015 | Annual return made up to 19 November 2015 (20 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
19 November 2014 | Annual return made up to 28 October 2014 (14 pages) |
19 November 2014 | Annual return made up to 28 October 2014 (14 pages) |
3 February 2014 | Full accounts made up to 30 June 2013 (10 pages) |
3 February 2014 | Full accounts made up to 30 June 2013 (10 pages) |
22 November 2013 | Annual return made up to 28 October 2013 (14 pages) |
22 November 2013 | Annual return made up to 28 October 2013 (14 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 December 2012 | Appointment of Dominic Michael Hayes as a director (3 pages) |
4 December 2012 | Appointment of Dominic Michael Hayes as a director (3 pages) |
23 November 2012 | Annual return made up to 28 October 2012 (14 pages) |
23 November 2012 | Annual return made up to 28 October 2012 (14 pages) |
22 November 2012 | Termination of appointment of Jonathan Varney as a director (2 pages) |
22 November 2012 | Termination of appointment of Jonathan Varney as a director (2 pages) |
13 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
13 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 November 2011 | Annual return made up to 28 October 2011 (14 pages) |
28 November 2011 | Annual return made up to 28 October 2011 (14 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
24 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
24 November 2010 | Annual return made up to 28 October 2010 (14 pages) |
25 March 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
25 March 2010 | Termination of appointment of Graeme Farmer as a director (2 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Appointment of Adrian Alli as a director (3 pages) |
25 March 2010 | Termination of appointment of Graeme Farmer as a director (2 pages) |
25 March 2010 | Appointment of Adrian Alli as a secretary (3 pages) |
25 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
25 March 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
25 March 2010 | Appointment of Adrian Alli as a director (3 pages) |
25 March 2010 | Termination of appointment of Graeme Farmer as a secretary (2 pages) |
26 November 2009 | Annual return made up to 28 October 2009 (14 pages) |
26 November 2009 | Annual return made up to 28 October 2009 (14 pages) |
22 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
22 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
3 December 2008 | Annual return made up to 28/10/08 (2 pages) |
3 December 2008 | Annual return made up to 28/10/08 (2 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
30 October 2007 | Annual return made up to 28/10/07 (4 pages) |
30 October 2007 | Annual return made up to 28/10/07 (4 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
25 January 2007 | Annual return made up to 28/10/06
|
25 January 2007 | Registered office changed on 25/01/07 from: parkshott house 5 kew road richmond TW9 2PR (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: parkshott house 5 kew road richmond TW9 2PR (1 page) |
25 January 2007 | Annual return made up to 28/10/06
|
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 November 2005 | Annual return made up to 28/10/05
|
10 November 2005 | Annual return made up to 28/10/05
|
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (3 pages) |
20 September 2005 | Memorandum and Articles of Association (3 pages) |
20 September 2005 | Resolutions
|
25 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 June 2005 | Full accounts made up to 30 June 2004 (11 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 45-51 whitfield street london W1T 4HB (1 page) |
7 April 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
7 April 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
24 February 2005 | Annual return made up to 28/10/04 (4 pages) |
24 February 2005 | Annual return made up to 28/10/04 (4 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New secretary appointed (1 page) |
11 March 2004 | New secretary appointed (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
19 December 2003 | New director appointed (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (1 page) |
28 October 2003 | Incorporation (11 pages) |
28 October 2003 | Incorporation (11 pages) |