Twickenham
TW2 6NL
Director Name | Mr Allan Watson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120b High Street Hampton Hill Middlesex TW12 1NS |
Secretary Name | Sarah Louise Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 120b High Street Hampton Hill Middlesex TW12 1NS |
Director Name | Mr Richard Andrew Lloyd |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Copthall Gardens Twickenham Middlesex TW1 4HH |
Director Name | Ms Apule Irene Okello |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2011(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Lincoln Avenue Twickenham Middlesex TW2 6NL |
Website | envirotechniks.co.uk |
---|
Registered Address | 261 Lincoln Avenue Twickenham TW2 6NL |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
90 at £1 | Apule Irene Okello 90.00% Ordinary |
---|---|
10 at £1 | Mr Richard Andrew Lloyd 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,434 |
Cash | £234 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 August 2008 | Delivered on: 9 September 2008 Persons entitled: Online E Recruitment Limited Classification: Rent deposit deed Secured details: £1,000 due or to become due from the company to the chargee. Particulars: The deposit see image for full details. Outstanding |
---|---|
29 August 2008 | Delivered on: 2 September 2008 Persons entitled: Online E Recruitment Limited Classification: Rent deposit deed Secured details: £1,000 due or to become due from the company to the chargee. Particulars: The tenant charges the deposit pursuant to the rent deposit deed see image for full details. Outstanding |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Termination of appointment of Richard Andrew Lloyd as a director on 1 January 2016 (1 page) |
21 June 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-06-21
|
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Appointment of Mr Lawrence Patrick Dunphy as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Apule Irene Okello as a director on 14 September 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 March 2015 | Current accounting period extended from 30 March 2015 to 31 March 2015 (1 page) |
5 February 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 18 December 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Allan Watson as a director (1 page) |
12 October 2011 | Appointment of Ms Apule Irene Okello as a director (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Director's details changed for Mr Richard Andrew Lloyd on 23 November 2010 (2 pages) |
22 December 2010 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 2Nd Floor 42 High Street Esher Surrey KT10 9QY United Kingdom on 22 December 2010 (1 page) |
22 December 2010 | Termination of appointment of Sarah Crocker as a secretary (1 page) |
27 November 2009 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN on 27 November 2009 (1 page) |
27 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
3 December 2008 | Director's change of particulars / richard lloyd / 03/12/2008 (1 page) |
3 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page) |
20 June 2008 | Director appointed mr richard andrew lloyd (1 page) |
20 June 2008 | Ad 28/02/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from 2ND floor, 42-46 high street esher surrey KT10 9QY (1 page) |
23 November 2007 | Incorporation (18 pages) |