Twickenham
Middlesex
TW1 4SG
Secretary Name | Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 January 2014) |
Correspondence Address | 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Dr Amr Ali Baghdadi |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73d Redcliffe Gardens London SW10 9JJ |
Secretary Name | Mr Barry Almand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Clive Road Twickenham Middlesex TW1 4SG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Clive Road Twickenham TW1 4SG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
13 June 2013 | Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 8-10 Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England on 13 June 2013 (1 page) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
30 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Ridings House 28-30 West Barnes Lane Raynes Park London SW20 0BP on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Littlejohn Corporate Services Limited on 14 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Secretary's details changed for Littlejohn Corporate Services Limited on 14 July 2010 (2 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from ridings house 28-30 west barnes lane raynes park london SW20 0BP (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from ridings house 28-30 west barnes lane raynes park london SW20 0BP (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from 10 culvert house culvert road london SW11 5DH (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
24 June 2008 | Secretary's Change of Particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 / Surname was: clb littlejohn frazer corporate services LIMITED, now: littlejohn corporate services LIMITED; HouseName/Number was: , now: c/o littlejohn; Street was: 1 park place, now: 2ND floor 1 westferry circus; Post Code was: E14 4HJ, now: E14 4HD (1 page) |
24 June 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
14 July 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
14 July 2004 | Incorporation (17 pages) |
14 July 2004 | Incorporation (17 pages) |