London
N1 4HP
Director Name | Mr Stanley Philip Harris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Director Name | Timothy Philip Southern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62a High Street Hampton Hill Hampton Middlesex TW12 1PD |
Secretary Name | Timothy Philip Southern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Orford Gardens Strawberry Hill Twickenham Middlesex TW1 4PL |
Secretary Name | Ruth Rebecca Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Applewood Grove Widley Waterlooville Hampshire PO7 5DL |
Director Name | Morley & Scott Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ |
Registered Address | 62a High Street Hampton Hill Hampton Middlesex TW12 1PD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£8,889 |
Cash | £584 |
Current Liabilities | £9,476 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
28 May 2010 | Director's details changed for Timothy Philip Southern on 12 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD on 28 May 2010 (1 page) |
28 May 2010 | Director's details changed for Timothy Philip Southern on 12 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Registered office address changed from 106-108 High Street Teddington Middlesex TW11 8JD on 28 May 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 13 orford gardens, strawberry hill, twickenham middlesex TW1 4PL (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 13 orford gardens, strawberry hill, twickenham middlesex TW1 4PL (1 page) |
5 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 12/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Ad 12/04/06-11/05/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | New secretary appointed;new director appointed (3 pages) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (3 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Ad 12/04/06-11/05/06 £ si 2@1=2 £ ic 1/3 (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (3 pages) |
12 April 2006 | Incorporation (19 pages) |
12 April 2006 | Incorporation (19 pages) |