Strawberry Hill
Twickenham
Middlesex
TW2 5RU
Director Name | Mrs Kathy Maria Rogers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 October 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Two Trees 12 Preston Close Strawberry Hill Middlesex TW2 5RU |
Director Name | Steve Rogers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Two Trees Preston Close Strawberry Hill Middlesex TW2 5RU |
Secretary Name | Jean Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Squirrel Close Hounslow Middlesex TW4 7NU |
Registered Address | Two Trees 12 Preston Close Strawberry Hill Middlesex TW2 5RU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
10 at £1 | Mr Steven Rogers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,800 |
Cash | £50,608 |
Current Liabilities | £39,260 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
21 April 2005 | Delivered on: 29 April 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 acre road kingston-upon-thames surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
18 April 2005 | Delivered on: 23 April 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2021 | Termination of appointment of Steve Rogers as a director on 27 July 2021 (1 page) |
27 July 2021 | Application to strike the company off the register (1 page) |
14 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 January 2021 | Notification of Kathy Maria Rogers as a person with significant control on 1 June 2016 (2 pages) |
11 September 2020 | Confirmation statement made on 23 August 2020 with updates (3 pages) |
21 May 2020 | Previous accounting period extended from 31 August 2019 to 29 February 2020 (1 page) |
7 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 April 2014 | Appointment of Mrs Kathy Maria Rogers as a director (2 pages) |
14 April 2014 | Appointment of Mrs Kathy Maria Rogers as a director (2 pages) |
29 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
29 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-29
|
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
7 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
3 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
7 October 2010 | Director's details changed for Steve Rogers on 23 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Steve Rogers on 23 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
20 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
7 January 2009 | Return made up to 23/08/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/08/08; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
16 October 2007 | Return made up to 23/08/07; no change of members
|
16 October 2007 | Return made up to 23/08/07; no change of members
|
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
6 October 2006 | Return made up to 23/08/06; full list of members
|
6 October 2006 | Return made up to 23/08/06; full list of members
|
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 December 2005 | Return made up to 23/08/05; full list of members (6 pages) |
5 December 2005 | Return made up to 23/08/05; full list of members (6 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Secretary resigned (1 page) |
23 August 2004 | Incorporation (17 pages) |
23 August 2004 | Incorporation (17 pages) |