Strawberry Hill
Twickenham
TW2 5TZ
Director Name | Mr Anthony Joseph Rowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 29a Spencer Road Strawberry Hill Twickenham TW2 5TZ |
Secretary Name | Mrs Adrienne Elizabeth Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Spencer Road Strawberry Hill Twickenham TW2 5TZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29a Spencer Road Strawberry Hill Twickenham TW2 5TZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
50 at £1 | Adrienne Elizabeth Rowe 50.00% Ordinary A |
---|---|
50 at £1 | Anthony Joseph Rowe 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£57,898 |
Cash | £814 |
Current Liabilities | £47,555 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
---|---|
26 March 2017 | Micro company accounts made up to 30 June 2016 (4 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Adrienne Elizabeth Rowe on 15 June 2010 (2 pages) |
21 September 2010 | Director's details changed for Anthony Joseph Rowe on 15 June 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 September 2009 | Return made up to 15/06/09; full list of members (4 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (21 pages) |
3 March 2009 | Total exemption full accounts made up to 30 June 2007 (21 pages) |
18 September 2008 | Return made up to 15/06/08; full list of members (4 pages) |
23 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
18 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 July 2005 | Ad 15/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (17 pages) |