Teddington
Middlesex
TW11 9DG
Secretary Name | Mr Sreekumar Nair |
---|---|
Status | Closed |
Appointed | 01 June 2013(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 March 2016) |
Role | Company Director |
Correspondence Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
Director Name | Frank Cortez Jr |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2005(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | PO Box 532 Dodge Texas 77334 United States |
Secretary Name | Stephen Wallace Wood |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 3 Whitney Lane West Simsbury Connecticut 06092-2411 United States |
Secretary Name | Mark Andrew Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 40 Bushy Park Road Teddington Middlesex TW11 9DG |
Secretary Name | Mr Owais Aziz |
---|---|
Status | Resigned |
Appointed | 28 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Unit 9 Faggs Road Feltham Middlesex TW14 0NG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 23 August 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 31 August 2005) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Ash House Littleton Road Ashford Middlesex TW15 1TZ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Laleham and Shepperton Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Frank Cortez Jr 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 May 2015 | Registered office address changed from Unit 9 Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Termination of appointment of Mark Burton as a secretary (1 page) |
15 August 2013 | Appointment of Mr Sreekumar Nair as a secretary (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
26 September 2012 | Termination of appointment of Owais Aziz as a secretary (1 page) |
21 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Frank Cortez Jr as a director (1 page) |
13 March 2012 | Appointment of Mr Mark Andrew Burton as a director (2 pages) |
13 March 2012 | Appointment of Mr Owais Aziz as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Frank Cortez Jr on 1 January 2010 (2 pages) |
8 October 2010 | Director's details changed for Frank Cortez Jr on 1 January 2010 (2 pages) |
20 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (8 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from building 1071 southampton road heathrow airport hounslow middlesex TW6 3AQ (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 September 2008 | Return made up to 18/07/08; no change of members (6 pages) |
28 October 2007 | Return made up to 18/07/07; full list of members
|
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 August 2007 | New secretary appointed (1 page) |
19 September 2006 | Return made up to 18/07/06; full list of members
|
12 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 100 new bridge street london EC4V 6JA (1 page) |
2 September 2005 | New secretary appointed;new director appointed (17 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (18 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Nc inc already adjusted 23/08/05 (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 280 grays inn road london WC1X 8EB (1 page) |
2 September 2005 | New director appointed (2 pages) |
18 July 2005 | Incorporation (10 pages) |