Teddington
Middlesex
TW11 9AX
Director Name | Paul Forde |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bolton Gardens Teddington Middlesex TW11 9AX |
Secretary Name | Paul Forde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bolton Gardens Teddington Middlesex TW11 9AX |
Registered Address | 3 Bolton Gardens Teddington Middlesex TW11 9AX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
1 at £1 | Jayne Ann Forde 50.00% Ordinary |
---|---|
1 at £1 | Paul Forde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £489 |
Cash | £1,138 |
Current Liabilities | £29,071 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 February 2013 | Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page) |
3 February 2013 | Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page) |
3 February 2013 | Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page) |
18 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Paul Forde on 1 June 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Paul Forde on 1 June 2012 (2 pages) |
18 September 2012 | Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages) |
18 September 2012 | Registered office address changed from 45 Bushy Park Road Teddington Middlesex TW11 9DQ on 18 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Paul Forde on 1 June 2012 (2 pages) |
18 September 2012 | Registered office address changed from 45 Bushy Park Road Teddington Middlesex TW11 9DQ on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Paul Forde on 1 June 2012 (2 pages) |
18 September 2012 | Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages) |
18 September 2012 | Secretary's details changed for Paul Forde on 1 June 2012 (2 pages) |
18 September 2012 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages) |
18 September 2012 | Director's details changed for Paul Forde on 1 June 2012 (2 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 July 2010 | Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Paul Forde on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Paul Forde on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
24 July 2010 | Director's details changed for Paul Forde on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
30 May 2009 | Director's change of particulars / jayne forde / 11/05/2009 (1 page) |
30 May 2009 | Director's change of particulars / jayne forde / 11/05/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 November 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 November 2008 | Return made up to 10/05/08; full list of members (4 pages) |
16 October 2008 | Return made up to 10/05/07; full list of members (4 pages) |
16 October 2008 | Return made up to 10/05/07; full list of members (4 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
27 July 2005 | Return made up to 10/05/05; full list of members (2 pages) |
27 July 2005 | Return made up to 10/05/05; full list of members (2 pages) |
10 May 2004 | Incorporation (19 pages) |
10 May 2004 | Incorporation (19 pages) |