Teddington
Middlesex
TW11 9EF
Director Name | Mr Michael Rodney Toms |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Group Planning & Regulatory Di |
Country of Residence | United Kingdom |
Correspondence Address | White House 24 Upper West Street Reigate Surrey RH2 9BU |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dominic Daniel Gerard Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile Oak House Mile Oak Road Paddock Wood Kent TN12 6NE |
Director Name | Charles Godson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 August 2011) |
Role | Senior Executive |
Correspondence Address | 29 Aylesbury Road Wing Leighton Buzzard Bedfordshire LU7 0PD |
Director Name | Mr David Stretch |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Leather Lane Gomshall Surrey GU5 9NB |
Director Name | Vernon Leslie Murphy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2006) |
Role | Aiport Management |
Country of Residence | United Kingdom |
Correspondence Address | Lissadell Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Brian Raven |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kimmeridge House 50 Okus Road Swindon Wiltshire SN1 4JP |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu-Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Richard Leslie Robinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Burghfield Reading Berkshire RG30 3LP |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
30 August 2011 | Termination of appointment of Richard Robinson as a director (1 page) |
26 August 2011 | Termination of appointment of Charles Godson as a director (1 page) |
26 August 2011 | Termination of appointment of David Stretch as a director (1 page) |
26 August 2011 | Termination of appointment of Charles Godson as a director (1 page) |
26 August 2011 | Termination of appointment of Dominic Booth as a director (1 page) |
26 August 2011 | Termination of appointment of David Stretch as a director (1 page) |
26 August 2011 | Termination of appointment of Dominic Booth as a director (1 page) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu-Mei Ooi as a secretary (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael David Leyden on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for David Stretch on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael David Leyden on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Dominic Daniel Gerard Booth on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for David Stretch on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Michael David Leyden on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Richard Leslie Robinson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for David Stretch on 1 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Charles Richard Browne Goldson on 1 October 2009 (3 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2009 | Director appointed richard robinson (2 pages) |
19 August 2009 | Appointment Terminated Director brian raven (1 page) |
19 August 2009 | Director appointed richard robinson (2 pages) |
19 August 2009 | Appointment terminated director brian raven (1 page) |
11 August 2009 | Return made up to 23/07/09; full list of members (7 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (7 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
10 December 2008 | Appointment Terminated Secretary susan welch (1 page) |
10 December 2008 | Appointment terminated secretary susan welch (1 page) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
10 December 2008 | Secretary appointed shu mei ooi (2 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
31 July 2008 | Return made up to 23/07/08; full list of members (7 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (2 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (7 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Accounts made up to 31 December 2006 (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 September 2006 | Return made up to 23/07/06; full list of members (7 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
31 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
18 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
13 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
13 May 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 August 2004 | Company name changed 9G rail LIMITED\certificate issued on 19/08/04 (2 pages) |
19 August 2004 | Company name changed 9G rail LIMITED\certificate issued on 19/08/04 (2 pages) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (3 pages) |
9 August 2004 | New secretary appointed (2 pages) |
23 July 2004 | Incorporation (18 pages) |
23 July 2004 | Incorporation (18 pages) |