Twickenham
Middlesex
TW2 7AZ
Director Name | John Welsh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2011) |
Role | Car Dealer |
Country of Residence | England |
Correspondence Address | 18 Castle Drive Epworth Doncaster South Yorkshire DN9 1SL |
Secretary Name | Gillian Louise Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 18 Castle Drive Epworth Doncaster South Yorkshire DN9 1SL |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Fourways House 12 Nelson Road Twickenham Middlesex TW2 7AZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
90 at 1 | John Welsh 90.00% Ordinary |
---|---|
10 at 1 | Ms Gillian Welsh 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,830 |
Current Liabilities | £100,720 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 October |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2013 | Final Gazette dissolved following liquidation (1 page) |
7 January 2013 | Completion of winding up (1 page) |
7 January 2013 | Completion of winding up (1 page) |
10 August 2011 | Order of court to wind up (2 pages) |
10 August 2011 | Order of court to wind up (2 pages) |
28 March 2011 | Registered office address changed from 18 Castle Drive, Epworth Doncaster South Yorkshire DN9 1SL on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of John Welsh as a director (1 page) |
28 March 2011 | Registered office address changed from 18 Castle Drive, Epworth Doncaster South Yorkshire DN9 1SL on 28 March 2011 (1 page) |
28 March 2011 | Termination of appointment of Gillian Welsh as a secretary (1 page) |
28 March 2011 | Termination of appointment of Gillian Welsh as a secretary (1 page) |
28 March 2011 | Appointment of Mr William Johnson as a director (2 pages) |
28 March 2011 | Termination of appointment of John Welsh as a director (1 page) |
28 March 2011 | Appointment of Mr William Johnson as a director (2 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
17 November 2009 | Director's details changed for John Welsh on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for John Welsh on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
1 June 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 June 2009 | Return made up to 10/10/08; full list of members (3 pages) |
1 June 2009 | Return made up to 10/10/08; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
11 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
27 February 2007 | Return made up to 10/10/06; full list of members (6 pages) |
27 February 2007 | Return made up to 10/10/06; full list of members (6 pages) |
2 December 2005 | Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 December 2005 | Ad 11/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
18 October 2005 | Nc inc already adjusted 10/10/05 (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Incorporation (12 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Incorporation (12 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |