Twickenham
TW1 2JX
Director Name | Mr Duncan Harrison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Duke Street Richmond Surrey TW9 1HP |
Secretary Name | Stuart Leonard Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vivienne Close Twickenham TW1 2JX |
Director Name | Mr Clive Jack Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 Davyhulme Road Urmston Manchester M41 8QA |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
3 at £0.5 | Duncan Harrison 50.00% Ordinary |
---|---|
3 at £0.5 | Stuart Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,792 |
Cash | £34 |
Current Liabilities | £11,800 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
8 June 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 8 June 2017 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Declaration of solvency (4 pages) |
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 June 2017 | Declaration of solvency (4 pages) |
17 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 December 2015 | Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages) |
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages) |
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 March 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
26 March 2014 | Sub-division of shares on 4 March 2014 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 March 2014 | Termination of appointment of Clive Jones as a director (2 pages) |
6 March 2014 | Termination of appointment of Clive Jones as a director (2 pages) |
10 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders (6 pages) |
10 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
21 June 2010 | Registered office address changed from Unit 3 47 St Margarets Grove Twickenham TW1 1JF on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Unit 3 47 St Margarets Grove Twickenham TW1 1JF on 21 June 2010 (1 page) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mr Clive Jack Jones on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Stuart Leonard Collins on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Stuart Leonard Collins on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Clive Jack Jones on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Duncan Harrison on 25 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Duncan Harrison on 25 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 February 2009 | Return made up to 25/10/08; full list of members (4 pages) |
19 February 2009 | Return made up to 25/10/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
12 March 2008 | Return made up to 25/10/07; full list of members
|
12 March 2008 | Return made up to 25/10/07; full list of members
|
25 October 2006 | Incorporation (11 pages) |
25 October 2006 | Incorporation (11 pages) |