Teddington
Middlesex
TW11 9HL
Director Name | Mr Jon Derek Grafton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Courtyard, 1 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | John Walsh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash Dee 5 Waver Court Barkston Ash Tadcaster North Yorkshire LS24 9UN |
Secretary Name | John Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ash Dee 5 Waver Court Barkston Ash Tadcaster North Yorkshire LS24 9UN |
Secretary Name | Mr Jon Derek Grafton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard, 1 Kingston Lane Teddington Middlesex TW11 9HL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£147,041 |
Cash | £51,340 |
Current Liabilities | £341,672 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
24 February 2011 | Termination of appointment of Jon Grafton as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Jon Grafton as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Jon Grafton as a director (2 pages) |
24 February 2011 | Termination of appointment of Jon Grafton as a director (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page) |
6 July 2010 | Secretary's details changed for Jon Derek Grafton on 1 October 2009 (1 page) |
6 July 2010 | Director's details changed for Jon Derek Grafton on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 August 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
10 August 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / george rath / 08/06/2009 (1 page) |
18 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
18 June 2009 | Director's Change of Particulars / george rath / 08/06/2009 / HouseName/Number was: , now: the courtyard; Street was: 98 cambridge road, now: 1 kingston lane; Post Code was: TW11 8DJ, now: TW11 9HL (1 page) |
27 December 2008 | Appointment Terminated Director john walsh (1 page) |
27 December 2008 | Appointment Terminated Secretary john walsh (1 page) |
27 December 2008 | Secretary appointed jon derek grafton (2 pages) |
27 December 2008 | Appointment terminated secretary john walsh (1 page) |
27 December 2008 | Appointment terminated director john walsh (1 page) |
27 December 2008 | Secretary appointed jon derek grafton (2 pages) |
17 July 2008 | Director appointed jon derek grafton (2 pages) |
17 July 2008 | Director appointed jon derek grafton (2 pages) |
1 July 2008 | Director appointed george anthony rath (2 pages) |
1 July 2008 | Director appointed george anthony rath (2 pages) |
1 July 2008 | Appointment terminated director company directors LIMITED (1 page) |
1 July 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
1 July 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
1 July 2008 | Director and secretary appointed john walsh (2 pages) |
1 July 2008 | Director and secretary appointed john walsh (2 pages) |
1 July 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
11 June 2008 | Incorporation (16 pages) |
11 June 2008 | Incorporation (16 pages) |