Twickenham
Middlesex
TW2 7QN
Director Name | Mr Claudio Maggio |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 September 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 93 Heathfield North Twickenham Middlesex TW2 7QN |
Secretary Name | Ms Victoria Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 93 Heathfield North Twickenham Middlesex TW2 7QN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £4,298 |
Current Liabilities | £117,978 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Final Gazette dissolved following liquidation (1 page) |
8 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (18 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (21 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 7 July 2016 (18 pages) |
16 September 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (21 pages) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 July 2015 | Statement of affairs with form 4.19 (6 pages) |
20 July 2015 | Appointment of a voluntary liquidator (1 page) |
20 July 2015 | Resolutions
|
20 July 2015 | Statement of affairs with form 4.19 (6 pages) |
20 July 2015 | Appointment of a voluntary liquidator (1 page) |
25 June 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015 (2 pages) |
25 June 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Shard 32 London Bridge Street London SE1 9SG on 25 June 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 28 March 2013 (1 page) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Register inspection address has been changed (1 page) |
10 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2010 | Director's details changed for Victoria Fuller on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Victoria Fuller on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Claudio Maggio on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Claudio Maggio on 12 October 2010 (2 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 02/09/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 September 2007 | Return made up to 02/09/07; no change of members (7 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
21 September 2005 | Return made up to 02/09/05; full list of members (7 pages) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
15 December 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
7 December 2004 | Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
28 September 2004 | New secretary appointed;new director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: the quadrant, 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
2 September 2004 | Incorporation (16 pages) |
2 September 2004 | Incorporation (16 pages) |