Twickenham
Middlesex
TW1 1LY
Director Name | Mike Freely |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 19 Wolsey Road Hampton Hill Middlesex TW12 1QP |
Secretary Name | Charlotte Joy Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 November 2008) |
Role | Company Director |
Correspondence Address | 10 Rutland Road Twickenham Middlesex TW2 5ER |
Secretary Name | Mr Ignatius Itamaomo Ebhogiaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Park Avenue Mitcham Surrey CR4 2EL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2008 | Application for striking-off (1 page) |
6 March 2008 | Return made up to 22/01/08; no change of members (7 pages) |
19 February 2008 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 March 2007 | Return made up to 22/01/07; full list of members
|
9 March 2006 | Return made up to 22/01/06; full list of members
|
20 May 2005 | Return made up to 22/01/05; full list of members (7 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: 11 sandycombe road richmond surrey TW9 2ES (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | Registered office changed on 05/02/04 from: 11 sandycombe lane richmond surrey TW9 2ES (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Incorporation (6 pages) |