Twickenham
TW2 6AJ
Director Name | Mr Stephen Michael Fidler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Sports Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stourton Avenue Hanworth Middlesex TW13 6LG |
Director Name | Dr Elisabeth Ann Nicol |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Percy Road Hampton Middlesex TW12 2JS |
Secretary Name | Dr Elisabeth Ann Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Percy Road Hampton Middlesex TW12 2JS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 18 Albemarle Avenue Twickenham TW2 6AJ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
6 at £1 | Nigel Irwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6 |
Current Liabilities | £939 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 April 2014 | Registered office address changed from Npl Sports Club Queens Road Teddington TW11 0LW United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 18 Albemarle Avenue Twickenham TW2 6AJ England on 11 April 2014 (1 page) |
11 April 2014 | Register inspection address has been changed from Npl Sports Club Queens Road Teddington Middlesex TW11 0LW England (1 page) |
11 April 2014 | Registered office address changed from Npl Sports Club Queens Road Teddington TW11 0LW United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Director's details changed for Mr Nigel Paul Irwin on 28 February 2014 (2 pages) |
11 April 2014 | Registered office address changed from 18 Albemarle Avenue Twickenham TW2 6AJ England on 11 April 2014 (1 page) |
11 April 2014 | Register inspection address has been changed from Npl Sports Club Queens Road Teddington Middlesex TW11 0LW England (1 page) |
11 April 2014 | Director's details changed for Mr Nigel Paul Irwin on 28 February 2014 (2 pages) |
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 March 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Termination of appointment of Elisabeth Nicol as a director (1 page) |
15 March 2011 | Termination of appointment of Elisabeth Nicol as a director (1 page) |
8 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2011 | Termination of appointment of Elisabeth Nicol as a secretary (1 page) |
28 February 2011 | Termination of appointment of Elisabeth Nicol as a secretary (1 page) |
10 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 February 2011 | Appointment of Mr Nigel Paul Irwin as a director (3 pages) |
9 February 2011 | Appointment of Mr Nigel Paul Irwin as a director (3 pages) |
6 May 2010 | Termination of appointment of Stephen Fidler as a director (1 page) |
6 May 2010 | Termination of appointment of Stephen Fidler as a director (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Stephen Michael Fidler on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Elisabeth Ann Nicol on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Stephen Michael Fidler on 18 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Elisabeth Ann Nicol on 18 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
29 April 2008 | Director appointed stephen michael fidler (2 pages) |
29 April 2008 | Director appointed stephen michael fidler (2 pages) |
29 April 2008 | Director and secretary appointed dr elisabeth ann nicol (2 pages) |
29 April 2008 | Ad 18/03/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
29 April 2008 | Ad 18/03/08\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
29 April 2008 | Director and secretary appointed dr elisabeth ann nicol (2 pages) |
18 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
18 March 2008 | Incorporation (17 pages) |