Arlington Road
East Twickenham
Middlesex
TW1 2AT
Director Name | Paul Ross Thomson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 10 Lingfield Way Watford Hertfordshire WD17 4UW |
Secretary Name | Paul Ross Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 10 Lingfield Way Watford Hertfordshire WD17 4UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Braham Noble Denholm And Co York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
50 at £1 | Farren Blackburn 50.00% Ordinary |
---|---|
50 at £1 | Paul Ross Thomson 50.00% Ordinary |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2013 | Application to strike the company off the register (3 pages) |
29 April 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-22
|
29 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Director's details changed for Farren Blackburn on 17 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Farren Blackburn on 17 January 2012 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
13 July 2009 | Accounts made up to 31 January 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
1 May 2009 | Return made up to 17/01/09; full list of members (6 pages) |
1 May 2009 | Return made up to 17/01/09; full list of members (6 pages) |
3 April 2009 | Director and Secretary's Change of Particulars / paul thomson / 31/07/2008 / HouseName/Number was: , now: 10; Street was: 29 admiral way, now: lingfield way; Post Town was: berkhamsted, now: watford; Post Code was: HP4 1TE, now: WD17 4UW (1 page) |
3 April 2009 | Director and secretary's change of particulars / paul thomson / 31/07/2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 June 2008 | Accounts made up to 31 January 2008 (2 pages) |
12 February 2008 | Return made up to 17/01/08; no change of members (7 pages) |
12 February 2008 | Return made up to 17/01/08; no change of members
|
2 July 2007 | Accounts made up to 31 January 2007 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
19 July 2006 | Accounts made up to 31 January 2006 (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
22 March 2006 | Ad 17/01/05--------- £ si 99@1 (2 pages) |
22 March 2006 | Ad 17/01/05--------- £ si 99@1 (2 pages) |
15 February 2006 | Return made up to 17/01/06; full list of members
|
15 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | Resolutions
|
17 January 2005 | Incorporation (16 pages) |
17 January 2005 | Incorporation (16 pages) |