Teddington
Middlesex
TW11 8UE
Secretary Name | Lisa Nix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 194 Stanley Road Teddington Middlesex TW11 8UE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 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 | 24 October 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 |
1 at £1 | David Nix 50.00% Ordinary |
---|---|
1 at £1 | Lisa Nix 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,333 |
Cash | £9 |
Current Liabilities | £43,094 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
16 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
2 February 2013 | Voluntary strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2012 | Application to strike the company off the register (3 pages) |
30 November 2012 | Application to strike the company off the register (3 pages) |
20 October 2012 | Termination of appointment of Lisa Nix as a secretary (1 page) |
20 October 2012 | Termination of appointment of Lisa Nix as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Secretary's details changed for Lisa Nix on 1 October 2009 (1 page) |
19 November 2009 | Director's details changed for David Nix on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for David Nix on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for David Nix on 1 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Lisa Nix on 1 October 2009 (1 page) |
19 November 2009 | Secretary's details changed for Lisa Nix on 1 October 2009 (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 24/10/08; 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) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
20 November 2007 | Ad 24/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
20 November 2007 | Ad 24/10/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
25 October 2007 | New director appointed (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Incorporation (31 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Incorporation (31 pages) |