Teddington
Middlesex
TW11 8UE
Director Name | Conor Paul David Ernest George Lambert |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 April 2013) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | Paul David Lambert |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Secretary Name | Marion Katherine Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Paul David Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,220 |
Cash | £54 |
Current Liabilities | £4,274 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2012 | Application to strike the company off the register (3 pages) |
7 December 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 February 2012 | Appointment of Conor Paul David Ernest George Lambert as a director (2 pages) |
10 February 2012 | Termination of appointment of Paul Lambert as a director (1 page) |
10 February 2012 | Termination of appointment of Paul David Lambert as a director on 1 February 2012 (1 page) |
10 February 2012 | Appointment of Conor Paul David Ernest George Lambert as a director on 1 February 2012 (2 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Termination of appointment of Marion Lambert as a secretary (1 page) |
3 November 2011 | Termination of appointment of Marion Katherine Lambert as a secretary on 31 July 2011 (1 page) |
3 November 2011 | Appointment of Mr Paul Lambert as a secretary on 31 July 2011 (1 page) |
3 November 2011 | Appointment of Mr Paul Lambert as a secretary (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 November 2010 | Director's details changed for Paul David Lambert on 1 May 2010 (2 pages) |
28 November 2010 | Director's details changed for Paul David Lambert on 1 May 2010 (2 pages) |
28 November 2010 | Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page) |
28 November 2010 | Director's details changed for Paul David Lambert on 1 May 2010 (2 pages) |
28 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
28 November 2010 | Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page) |
28 November 2010 | Secretary's details changed for Marion Katherine Lambert on 1 May 2010 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 November 2009 | Director's details changed for Paul David Lambert on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Paul David Lambert on 12 November 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor 64 wellington road hampton hill TW12 1JT (1 page) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 August 2007 | Ad 31/10/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2007 | Ad 31/10/06-31/10/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
31 October 2006 | Incorporation (31 pages) |
31 October 2006 | Incorporation (31 pages) |