Worcester Park
Surrey
KT4 7QX
Director Name | Dr Maggie Semple |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Playford Road London N4 3NL |
Secretary Name | Richard Arthur Lancaster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2004(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 10 Manor Farm Close Worcester Park Surrey KT4 7QX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Wigglesworth House 69 Southwark Bridge Road London SE1 9HH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2007 | Ad 02/11/06--------- £ si [email protected] (2 pages) |
10 October 2007 | Ad 17/05/06--------- £ si [email protected] (2 pages) |
10 October 2007 | Ad 20/03/06--------- £ si [email protected] (2 pages) |
5 June 2007 | Ad 23/05/07--------- £ si [email protected]=5 £ ic 4196/4201 (2 pages) |
21 May 2007 | Resolutions
|
9 May 2007 | Return made up to 05/04/07; full list of members (8 pages) |
23 January 2007 | Ad 12/01/07--------- £ si [email protected]=61 £ ic 303/364 (2 pages) |
13 September 2006 | £ nc 100/12000 20/03/06 (1 page) |
25 July 2006 | Resolutions
|
22 June 2006 | Ad 20/03/06--------- £ si [email protected] (2 pages) |
22 June 2006 | Ad 20/03/06--------- £ si [email protected] (2 pages) |
22 June 2006 | Div 09/06/06 (2 pages) |
18 April 2006 | Return made up to 05/04/06; full list of members
|
12 January 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 September 2005 | Memorandum and Articles of Association (9 pages) |
30 September 2005 | Registered office changed on 30/09/05 from: 87 guildhall street bury st. Edmunds suffolk IP33 1PU (1 page) |
20 September 2005 | Company name changed tec-alpha LIMITED\certificate issued on 20/09/05 (2 pages) |
22 April 2005 | Return made up to 05/04/05; full list of members
|
3 June 2004 | Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Accounting reference date extended from 30/04/05 to 31/07/05 (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 5 jupiter house, calleva park reading berks RG7 8NN (1 page) |
20 April 2004 | New director appointed (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | New secretary appointed (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Incorporation (13 pages) |
5 April 2004 | New director appointed (1 page) |