Twickenham
Middlesex
TW1 2EA
Secretary Name | Mr Marc Allan Keenan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 6 months (closed 20 January 2009) |
Role | Commercial Director |
Correspondence Address | 42 Highfield Road Bourne End Buckinghamshire SL8 5BG |
Director Name | Jan Birger Nordhagen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 November 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | The Willows Chobham Park Lane Chobham Surrey GU24 8HG |
Director Name | Jasvir Singh Gill |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Chief Executive Officer |
Correspondence Address | 45437 Rutherford Terrace Fremont Ca 94539 United States |
Director Name | Kaval Kaur Gill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Chief Executive Officer |
Correspondence Address | 45437 Rutherford Terrace Fremont Ca 94539 United States |
Secretary Name | Kaval Kaur Gill |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2007) |
Role | Chief Executive Officer |
Correspondence Address | 45437 Rutherford Terrace Fremont Ca 94539 United States |
Secretary Name | Simon Peter Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2008) |
Role | Company Director |
Correspondence Address | Wyngate Chiltern Hill Chalfont St Peter Buckinghamshire SL9 9TX |
Director Name | Boyes Turner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2008 | Appointment terminated secretary simon dowler (1 page) |
11 August 2008 | Secretary appointed marc allan keenan (1 page) |
21 July 2008 | Application for striking-off (1 page) |
30 October 2007 | Return made up to 17/09/07; full list of members (6 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: the willows chobham park lane chobham surrey GU24 8HG (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
14 February 2007 | Return made up to 17/09/06; full list of members (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: first floor abbots house abbey street reading berkshire RG1 3BD (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed;new director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
8 March 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |