Teddington
Middlesex
TW2 6RH
Director Name | Mr Lee Eric Harlow |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Merchandise Director |
Country of Residence | England |
Correspondence Address | The Old Farm Horsham Road Abinger Hammer RH5 6PW |
Director Name | Mr Benjamin Lawrence Maximilian Barnett |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chrysties Keysoe Row East Keysoe Bedford Bedfordshire MK44 2JB |
Director Name | Mr Michael Minashi Rahamim |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Hamilton Terrace London NW8 9QR |
Director Name | Mr George Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Harlow Essex CM17 0AE |
Secretary Name | Mr George Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Harlow Essex CM17 0AE |
Director Name | Mr David Michael Brock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge 44 Beechwood Avenue Amersham Buckinghamshire HP6 6PN |
Director Name | Sajjad Ali Shah |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Gardens Woodford Green Essex IG8 0BE |
Director Name | Mr David Mark Sherratt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashridge House Golf Club Road Little Gaddesden Hertfordshire HP4 1LY |
Director Name | Mr Simon Charles Deane Rider |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Mary Monks House 12 High Street Whitchurch Buckinghamshire HP22 4JT |
Director Name | Mr William Scott Cooper |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2009) |
Role | Fiance Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Secretary Name | Mr William Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 October 2009) |
Role | Fiance Director Chartered Accountant |
Country of Residence | England |
Correspondence Address | 117 Station Road Beaconsfield Buckinghamshire HP9 1UT |
Director Name | Helgi Bergs |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2009(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Oakwood Court Abbotsbury Road London W14 8JZ |
Director Name | Mr Ian Findlay |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Carnwath Road Fulham London SW6 3HR |
Director Name | Mr Timothy Brian Cavanagh |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Carnwath Road Fulham London SW6 3HR |
Registered Address | 21 Carnwath Road Fulham London SW6 3HR |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Latest Accounts | 29 January 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
22 June 2011 | Statement of company's objects (4 pages) |
22 June 2011 | Statement of company's objects (4 pages) |
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency statement dated 13/06/11 (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Solvency Statement dated 13/06/11 (1 page) |
20 June 2011 | Statement by directors (1 page) |
20 June 2011 | Statement by Directors (1 page) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
6 June 2011 | Full accounts made up to 29 January 2011 (15 pages) |
6 June 2011 | Full accounts made up to 29 January 2011 (15 pages) |
28 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Auditor's resignation (1 page) |
18 January 2011 | Auditor's resignation (1 page) |
22 October 2010 | Group of companies' accounts made up to 30 January 2010 (29 pages) |
22 October 2010 | Group of companies' accounts made up to 30 January 2010 (29 pages) |
2 August 2010 | Statement of capital on 30 June 2010
|
2 August 2010 | Statement of capital on 30 June 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
9 June 2010 | Statement of capital on 12 May 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
9 June 2010 | Resolutions
|
9 June 2010 | Statement of capital on 12 May 2010
|
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 May 2010 | Termination of appointment of Sajjad Shah as a director (1 page) |
17 May 2010 | Termination of appointment of Sajjad Shah as a director (1 page) |
17 May 2010 | Termination of appointment of Timothy Cavanagh as a director (1 page) |
17 May 2010 | Termination of appointment of Helgi Bergs as a director (1 page) |
17 May 2010 | Termination of appointment of Ian Findlay as a director (1 page) |
17 May 2010 | Termination of appointment of Helgi Bergs as a director (1 page) |
17 May 2010 | Termination of appointment of Timothy Cavanagh as a director (1 page) |
17 May 2010 | Termination of appointment of Ian Findlay as a director (1 page) |
26 April 2010 | Director's details changed for Judith Agnes Bremner on 10 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Judith Agnes Bremner on 10 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (21 pages) |
26 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (21 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 5 July 2007
|
30 March 2010 | Statement of capital following an allotment of shares on 5 July 2007
|
30 March 2010 | Statement of capital following an allotment of shares on 5 July 2007
|
16 March 2010 | Director's details changed for Judith Agnes Bremner on 31 July 2009 (1 page) |
16 March 2010 | Director's details changed for Judith Agnes Bremner on 31 July 2009 (1 page) |
28 January 2010 | Appointment of Mr Timothy Cavanagh as a director (2 pages) |
28 January 2010 | Appointment of Mr Timothy Cavanagh as a director (2 pages) |
18 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
18 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
18 November 2009 | Appointment of Mr Ian Findlay as a director (2 pages) |
18 November 2009 | Termination of appointment of William Cooper as a secretary (1 page) |
18 November 2009 | Termination of appointment of William Cooper as a director (1 page) |
18 November 2009 | Appointment of Mr Ian Findlay as a director (2 pages) |
25 September 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
25 September 2009 | Group of companies' accounts made up to 31 January 2009 (26 pages) |
20 September 2009 | Appointment Terminated Director david sherratt (1 page) |
20 September 2009 | Appointment terminated director david sherratt (1 page) |
18 March 2009 | Return made up to 13/03/09; no change of members (5 pages) |
18 March 2009 | Return made up to 13/03/09; no change of members (5 pages) |
17 February 2009 | Director appointed helgi thor bergs (1 page) |
17 February 2009 | Director appointed helgi thor bergs (1 page) |
17 February 2009 | Appointment Terminated Director simon rider (1 page) |
17 February 2009 | Appointment terminated director david brock (1 page) |
17 February 2009 | Appointment Terminated Director david brock (1 page) |
17 February 2009 | Appointment terminated director simon rider (1 page) |
30 December 2008 | Group of companies' accounts made up to 26 January 2008 (28 pages) |
30 December 2008 | Group of companies' accounts made up to 26 January 2008 (28 pages) |
7 April 2008 | Return made up to 16/01/08; full list of members (14 pages) |
7 April 2008 | Return made up to 16/01/08; full list of members (14 pages) |
25 February 2008 | Director and secretary appointed william scott cooper (2 pages) |
25 February 2008 | Appointment terminated director and secretary george reynolds (1 page) |
25 February 2008 | Appointment Terminated Director and Secretary george reynolds (1 page) |
25 February 2008 | Director and secretary appointed william scott cooper (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | S-div 24/01/07 (1 page) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | S-div 24/01/07 (1 page) |
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=19299 £ si 2154989@1=2154989 £ ic 23748768/25923056 (18 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=8200 £ ic 1/8201 (2 pages) |
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=8200 £ ic 1/8201 (2 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=19299 £ si 2154989@1=2154989 £ ic 23748768/25923056 (18 pages) |
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
14 February 2007 | New director appointed (4 pages) |
14 February 2007 | New director appointed (3 pages) |
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=72500 £ si 23668067@1=23668067 £ ic 8201/23748768 (4 pages) |
14 February 2007 | Ad 24/01/07--------- £ si [email protected]=72500 £ si 23668067@1=23668067 £ ic 8201/23748768 (4 pages) |
14 February 2007 | £ nc 1000/25974056 24/01/07 (2 pages) |
14 February 2007 | £ nc 1000/25974056 24/01/07 (2 pages) |
27 January 2007 | Particulars of mortgage/charge (12 pages) |
27 January 2007 | Particulars of mortgage/charge (12 pages) |
16 January 2007 | Incorporation (24 pages) |
16 January 2007 | Incorporation (24 pages) |