Twickenham
Middlesex
TW1 1BS
Secretary Name | Kiera Mullins |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Whitton Road Twickenham Middlesex TW1 1BS |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gavin Mullins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£139,676 |
Current Liabilities | £155,200 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
8 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-08
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2009 | Return made up to 17/01/09; full list of members (3 pages) |
13 July 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 96, whitton road twickenham middlesex TW1 1BS (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 96, whitton road twickenham middlesex TW1 1BS (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Incorporation (14 pages) |
17 January 2008 | Incorporation (14 pages) |