Twickenham
Middlesex
TW2 5RR
Secretary Name | Elizabeth Margaret Ferrier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 January 2017) |
Role | Secretary |
Correspondence Address | 27 Wellesley Road Twickenham Middx TW2 5RR |
Secretary Name | Philip Resheph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Harford House, Bethwin Road London SE5 0YN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Wellesley Road Twickenham TW2 5RR |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
1 at £1 | Elaine Margaret Ferrier 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,103 |
Cash | £3,626 |
Current Liabilities | £761 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Elaine Margaret Ferrier on 30 November 2009 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
26 February 2008 | Appointment terminated secretary philip resheph (1 page) |
26 February 2008 | Secretary appointed elizabeth margaret ferrier (2 pages) |
20 December 2007 | Return made up to 17/10/07; no change of members (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
28 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
25 October 2005 | Resolutions
|
17 October 2005 | Incorporation (17 pages) |
17 October 2005 | Secretary resigned (1 page) |