Teddington
Middlesex
TW11 8UE
Secretary Name | Michael Robert Edward Gran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 September 2013) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Secretary Name | John Vincent Veglio |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(1 week after company formation) |
Appointment Duration | 4 weeks (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 10 Salamander Quay Lower Teddington Road Hampton Wick Surrey KT1 4JB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (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) |
4 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for Michael Robert Edward Gran on 1 January 2010 (2 pages) |
29 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Secretary's details changed for Michael Robert Edward Gran on 1 January 2010 (1 page) |
29 November 2010 | Director's details changed for Michael Robert Edward Gran on 1 January 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Michael Robert Edward Gran on 1 January 2010 (1 page) |
29 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Director's details changed for Michael Robert Edward Gran on 1 January 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Michael Robert Edward Gran on 1 January 2010 (1 page) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton middlesex TW12 1JT (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 1ST floor, 64 wellington road hampton middlesex TW12 1JT (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
26 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2007 | Incorporation (30 pages) |
20 September 2007 | Incorporation (30 pages) |