Cambridge Park
East Twickenham
Middlesex
TW1 2JQ
Secretary Name | Tom Chapman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 February 2011) |
Role | Student |
Correspondence Address | 7 Green Hedges Riverdale Gardens East Twickenham Middlesex TW1 2BU |
Secretary Name | David Robert George Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Meadowside Cambridge Park Twickenham London TW1 2JQ |
Registered Address | 51 Meadowside, Cambridge Park East Twickenham Middlesex TW1 2JQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,006 |
Cash | £10,672 |
Current Liabilities | £7,645 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 October 2009 | Director's details changed for Maria Leonard on 4 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-10-30
|
30 October 2009 | Director's details changed for Maria Leonard on 4 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Maria Leonard on 4 October 2009 (2 pages) |
7 November 2008 | Secretary's Change of Particulars / tom chapman / 02/02/2008 / HouseName/Number was: , now: 7; Street was: 1 napolean road, now: green hedges riverdale gardens; Area was: st margarets, now: ; Post Code was: TW1 3EW, now: TW1 2BU (1 page) |
7 November 2008 | Secretary's change of particulars / tom chapman / 02/02/2008 (1 page) |
7 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
5 October 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
5 October 2007 | Accounting reference date extended from 31/10/07 to 30/04/08 (1 page) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 October 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 December 2006 | Secretary's particulars changed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 October 2005 | Incorporation (14 pages) |
4 October 2005 | Incorporation (14 pages) |