Teddington
Middlesex
TW11 0QB
Secretary Name | Anne Catherine Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Caldey Island House Ferry Road Cardiff CF11 0JN Wales |
Registered Address | Kings Works Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2013 | Voluntary strike-off action has been suspended (1 page) |
27 July 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (5 pages) |
25 May 2013 | Application to strike the company off the register (5 pages) |
3 December 2012 | Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 35 Caldey Island House Ferry Road Cardiff CF11 0JN United Kingdom on 3 December 2012 (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
6 September 2012 | Annual return made up to 14 May 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages) |
6 June 2011 | Director's details changed for Mr Jonathan Charles Warner on 1 June 2010 (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Mr Jonathan Charles Warner on 1 June 2010 (2 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages) |
6 June 2011 | Secretary's details changed for Anne Catherine Warner on 1 June 2010 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from 5 the Hermitage, Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 5 the Hermitage, Portsmouth Road Kingston upon Thames Surrey KT1 2LZ on 21 May 2010 (1 page) |
21 August 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 July 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2007 | Incorporation (17 pages) |
14 May 2007 | Incorporation (17 pages) |