Twickenham
Middlesex
TW1 3DF
Secretary Name | Terry Millard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 2010) |
Role | General Manager |
Correspondence Address | 8 Meridian Road London SE7 8QJ |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2008(same day as company formation) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Secretary Name | Speafi Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2008(same day as company formation) |
Correspondence Address | The Old Coroners Court PO Box 174 1 London Street Reading Berkshire RG1 4QW |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page) |
5 September 2008 | Director appointed simon antony craddock (2 pages) |
5 September 2008 | Appointment Terminated Director speafi LIMITED (1 page) |
5 September 2008 | Appointment terminated secretary speafi secretarial LIMITED (1 page) |
5 September 2008 | Secretary appointed terry millard (2 pages) |
5 September 2008 | Appointment terminated director speafi LIMITED (1 page) |
5 September 2008 | Secretary appointed terry millard (2 pages) |
5 September 2008 | Director appointed simon antony craddock (2 pages) |
5 September 2008 | Appointment Terminated Secretary speafi secretarial LIMITED (1 page) |
15 August 2008 | Company name changed parkeseyco 110 LIMITED\certificate issued on 19/08/08 (2 pages) |
15 August 2008 | Company name changed parkeseyco 110 LIMITED\certificate issued on 19/08/08 (2 pages) |
20 April 2008 | Incorporation (17 pages) |
20 April 2008 | Incorporation (17 pages) |