Tedworth Square
London
SW3 4DR
Director Name | Mrs Amelia Jane Wellings-Thomas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Food Importer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, Tedworth Court 15-17 Tedworth Square London SW3 4DR |
Director Name | Roger William House |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 July 2011(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 December 2014) |
Role | Consultant Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Tedworth Court 15-17 Tedworth Square London SW3 4DR |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Registered Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | 10 Tedworth Court LTD 9.09% Ordinary |
---|---|
1 at £1 | Aikaterini Potamianou & Anastasios Potamianou 9.09% Ordinary |
1 at £1 | Amelia Jane Wellings-thomas 9.09% Ordinary |
1 at £1 | Anne Beaumont & Guy Beaumont & Louise Beaumont 9.09% Ordinary |
1 at £1 | Catherine Ninos 9.09% Ordinary |
1 at £1 | Compania De Remolcadores Ibaizabal Sa 9.09% Ordinary |
1 at £1 | Michael Alastair Fox Macpherson 9.09% Ordinary |
1 at £1 | Noel Francis 9.09% Ordinary |
1 at £1 | Orange Development LTD 9.09% Ordinary |
1 at £1 | Stephen Paterson & Fiona Paterson 9.09% Ordinary |
1 at £1 | Susan Birrane 9.09% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Application to strike the company off the register (3 pages) |
4 September 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
4 September 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
3 September 2015 | Termination of appointment of Amelia Jane Wellings-Thomas as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Amelia Jane Wellings-Thomas as a director on 27 August 2015 (1 page) |
22 June 2015 | Director's details changed for Amelia Jane Wellings-Thomas on 29 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Amelia Jane Wellings-Thomas on 29 May 2015 (2 pages) |
23 January 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
23 January 2015 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
8 January 2015 | Termination of appointment of Roger William House as a director on 30 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Roger William House as a director on 30 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary on 11 December 2014 (1 page) |
27 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
4 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 4 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
3 May 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
20 April 2012 | Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Amelia Jane Blower on 8 March 2012 (2 pages) |
15 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
15 November 2011 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
10 August 2011 | Appointment of Roger William House as a director (3 pages) |
10 August 2011 | Appointment of Roger William House as a director (3 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (7 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
18 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
18 June 2009 | Return made up to 25/05/09; full list of members (6 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (6 pages) |
18 June 2008 | Return made up to 25/05/08; full list of members (6 pages) |
7 March 2008 | Ad 28/11/07-28/11/07\gbp si 8@1=8\gbp ic 2/10\ (3 pages) |
7 March 2008 | Ad 28/11/07-28/11/07\gbp si 8@1=8\gbp ic 2/10\ (3 pages) |
25 May 2007 | Incorporation (18 pages) |
25 May 2007 | Incorporation (18 pages) |