Teddington
Middlesex
TW11 9AA
Director Name | Mr Nigel Jonathan Pickup |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Mr Nigel Jonathan Pickup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 November 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 30 November 2010) |
Role | Fund Manager |
Correspondence Address | 43 Station Road Teddington Middlesex TW11 9AA |
Secretary Name | Lisa Katharine Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Netherton Road Twickenham TW1 1LZ |
Registered Address | 43 Station Road Teddington Middlesex TW11 9AA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £26,384 |
Current Liabilities | £26,860 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2010 | Application to strike the company off the register (2 pages) |
6 August 2010 | Application to strike the company off the register (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 October 2009 | Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders Statement of capital on 2009-10-21
|
21 October 2009 | Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Nigel Jonathan Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 24 Manor Road Teddington Middlesex TW11 8AB on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Nigel Jonathan Pickup on 3 October 2009 (1 page) |
21 October 2009 | Director's details changed for Lisa Katharine Pickup on 3 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 24 Manor Road Teddington Middlesex TW11 8AB on 21 October 2009 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 27 netherton road st margarets twickenham middlesex TW1 1LZ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 27 netherton road st margarets twickenham middlesex TW1 1LZ (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 206 upper richmond road west london SW14 8AH (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 206 upper richmond road west london SW14 8AH (1 page) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
26 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
26 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
3 October 2006 | Incorporation (17 pages) |
3 October 2006 | Incorporation (17 pages) |