Teddington
Middlesex
TW11 8RZ
Secretary Name | Mr Jeremy Grange Buckler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Railway Road Teddington Middlesex TW11 8RZ |
Director Name | Andrew William Buckler |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 19 June 2012) |
Role | Designer |
Country of Residence | United States |
Correspondence Address | Liberty View 99 Battery Place Apartment 26e New York Ny 10280 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 81 Railway Road Teddington Middlesex TW11 8RZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£672,629 |
Cash | £2,526 |
Current Liabilities | £888,677 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Registered office address changed from Freedmans Chartered Accountants Northway House 5th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Freedmans Chartered Accountants Northway House 5Th Floor Suite 504-505 1379 High Road Whetstone London N20 9LP on 5 October 2011 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 June 2010 | Amended total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
25 May 2010 | Director's details changed for Andrew William Buckler on 17 February 2010 (2 pages) |
25 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Andrew William Buckler on 17 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Jeremy Grange Buckler on 17 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Jeremy Grange Buckler on 17 February 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
17 March 2009 | Director's Change of Particulars / andrew buckler / 17/03/2009 / HouseName/Number was: , now: liberty view; Street was: liberty view, now: 99 battery place; Area was: 99 battery place, apartment 26E, now: apartment 26E (1 page) |
17 March 2009 | Director's change of particulars / andrew buckler / 17/03/2009 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page) |
3 June 2008 | Director appointed andrew william buckler (2 pages) |
3 June 2008 | Director appointed andrew william buckler (2 pages) |
30 May 2008 | Director appointed jeremy grange buckler (2 pages) |
30 May 2008 | Director appointed jeremy grange buckler (2 pages) |
23 May 2008 | Secretary appointed jeremy grange buckler (2 pages) |
23 May 2008 | Secretary appointed jeremy grange buckler (2 pages) |
22 May 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
22 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
22 May 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
16 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
16 May 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 10-14 accommodation road london NW11 8ED (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 10-14 accommodation road london NW11 8ED (1 page) |
18 February 2008 | Incorporation (16 pages) |
18 February 2008 | Incorporation (16 pages) |