Teddington
Middlesex
TW11 0NW
Director Name | Patricia Stewart |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2009(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Thompson Avenue Richmond Surrey TW9 4JW |
Director Name | Karl Fagan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(2 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2009) |
Role | Administrator |
Correspondence Address | 27 Halifax Close Teddington Middlesex TW11 0NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at 1 | Joshua Fagan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,924 |
Current Liabilities | £13,094 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
16 August 2011 | Order of court to wind up (2 pages) |
16 August 2011 | Order of court to wind up (2 pages) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
5 February 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 December 2009 | Director's details changed for Patricia Stewart on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
23 December 2009 | Director's details changed for Patricia Stewart on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-12-23
|
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 24/11/08; full list of members (3 pages) |
12 May 2009 | Return made up to 24/11/08; full list of members (3 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 204 dowdeswell close london SW15 5RN (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 204 dowdeswell close london SW15 5RN (1 page) |
12 May 2009 | Location of debenture register (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 gayton road harrow middlesex HA1 2XU (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
17 March 2009 | Director appointed patricia stewart (1 page) |
17 March 2009 | Director appointed patricia stewart (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Appointment terminated director karl fagan (1 page) |
31 January 2009 | Appointment terminated director karl fagan (1 page) |
21 February 2008 | Return made up to 24/11/07; full list of members (2 pages) |
21 February 2008 | Return made up to 24/11/07; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Company name changed supra dupra LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed supra dupra LIMITED\certificate issued on 19/03/07 (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2006 | Incorporation (16 pages) |
24 November 2006 | Incorporation (16 pages) |