Twickenham
Middlesex
TW1 1NH
Secretary Name | Adam Christian Burks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gordon Avenue Twickenham Middlesex TW1 1NH |
Secretary Name | Guy Llewelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 14 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,889 |
Cash | £830 |
Current Liabilities | £8,336 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (2 pages) |
10 March 2011 | Application to strike the company off the register (2 pages) |
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
25 May 2010 | Director's details changed for Kelly Burks on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Kelly Burks on 25 May 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
27 May 2009 | Director's Change of Particulars / kelly burks / 27/05/2009 / Nationality was: ammerican, now: american; HouseName/Number was: , now: 1; Street was: 1 gordon avenue, now: gordon avenue (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / kelly burks / 27/05/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
15 July 2008 | Return made up to 25/05/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Company name changed kelly burks furniture LIMITED\certificate issued on 22/06/05 (2 pages) |
22 June 2005 | Company name changed kelly burks furniture LIMITED\certificate issued on 22/06/05 (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Incorporation (9 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (9 pages) |