Twickenham
Middlesex
TW1 3DY
Secretary Name | Mr Andrew John Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Thisselt Road Canvey Island Essex SS8 9BL |
Secretary Name | Charlotte Arabella Lucy Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2008) |
Role | Personal Assistant |
Correspondence Address | 46 Thornton Avenue London W4 1QG |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £502,733 |
Gross Profit | £211,100 |
Net Worth | £125 |
Cash | £54,310 |
Current Liabilities | £139,661 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Statement of affairs with form 4.19 (6 pages) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Statement of affairs with form 4.19 (6 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
7 January 2009 | Registered office changed on 07/01/2009 from the directors building the old trueman brewery 91 brick lane london TW1 3DY (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from the directors building the old trueman brewery 91 brick lane london TW1 3DY (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 16-18 upland road london SE22 9GG (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 16-18 upland road london SE22 9GG (1 page) |
14 April 2008 | Director's Change of Particulars / caroline jones / 26/02/2008 / HouseName/Number was: , now: *wyndfall*; Street was: 12 dorchester mews, now: eel pie island; Area was: sandycoombe road, now: ; Post Town was: st margarets, now: twickenham; Region was: middx, now: middlesex; Post Code was: TW1 2LE, now: TW1 3DY; Country was: , now: united kingdom (1 page) |
14 April 2008 | Appointment Terminated Secretary charlotte graham (1 page) |
14 April 2008 | Appointment terminated secretary charlotte graham (1 page) |
14 April 2008 | Director's change of particulars / caroline jones / 26/02/2008 (1 page) |
11 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 160 thisselt road canvey island essex SS8 9BL (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 160 thisselt road canvey island essex SS8 9BL (1 page) |
17 October 2007 | New secretary appointed (1 page) |
18 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
20 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 11/11/06; full list of members (6 pages) |
31 March 2006 | Company name changed the croft, t/as miss jones and c o LTD\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed the croft, t/as miss jones and c o LTD\certificate issued on 31/03/06 (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
11 November 2005 | Incorporation (9 pages) |
11 November 2005 | Incorporation (9 pages) |