Clevedon Mansions
East Twickenham
Middlesex
TW1 2JA
Director Name | Dr William Liu |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Suite 605 300 Saint-Georges Saint-Lambert Quebec J4p 3p9 |
Secretary Name | Ms Na Han |
---|---|
Nationality | Chinese |
Status | Closed |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Clevedon Mansions East Twickenham Middlesex TW1 2JA |
Director Name | Mr Gordon Beal |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 July 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, Clevedon Mansions Cambridge Road East Twickenham Middlesex TW1 2JA |
Registered Address | 195 Manor Grove Richmond Surrey TW9 4QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Termination of appointment of Gordon Beal as a director (1 page) |
18 July 2011 | Termination of appointment of Gordon Beal as a director (1 page) |
15 July 2011 | Registered office address changed from 424 Richmond Road Twickenham TW1 2EB United Kingdom on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from 424 Richmond Road Twickenham TW1 2EB United Kingdom on 15 July 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Na Han on 8 May 2010 (1 page) |
20 July 2010 | Registered office address changed from 424 Exquisites London 424 Richmond Road East Twickenham Middlesex TW1 2EB United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Ms Na Han on 10 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Registered office address changed from 424 Exquisites London 424 Richmond Road East Twickenham Middlesex TW1 2EB United Kingdom on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Gordon Beal on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr. William Liu on 10 May 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Na Han on 8 May 2010 (1 page) |
20 July 2010 | Secretary's details changed for Na Han on 8 May 2010 (1 page) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Ms Na Han on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Gordon Beal on 10 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Dr. William Liu on 10 May 2010 (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from exquisites london 424 richmond road richmond TW1 2EB united kingdom (1 page) |
12 August 2008 | Director's Change of Particulars / gordon beal / 10/08/2008 / HouseName/Number was: , now: flat 1,; Street was: , now: clevedon mansions cambridge road; Area was: clevedon mansions, cambridge road, now: ; Region was: , now: middlesex; Country was: , now: england (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from exquisites london 424 richmond road richmond TW1 2EB united kingdom (1 page) |
12 August 2008 | Director's change of particulars / gordon beal / 10/08/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: flat 1, clevedon mansions cambridge road east twickenham middlesex TW1 2JA (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: flat 1, clevedon mansions cambridge road east twickenham middlesex TW1 2JA (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
13 July 2007 | Incorporation (15 pages) |
13 July 2007 | Incorporation (15 pages) |