Tideway Walk
London
SW8 5PZ
Director Name | Jim Hudson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Morkyns Walk London SE1 8BG |
Director Name | Andrew Morgan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Chamomile Gardens Farnborough Hampshire GU14 9XZ |
Secretary Name | Mr Laurence Paul Windle |
---|---|
Nationality | English |
Status | Closed |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Granville Court De Beauvoir Estate London N1 5SP |
Director Name | Mr Laurence Paul Windle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Granville Court De Beauvoir Estate London N1 5SP |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,966 |
Current Liabilities | £11,604 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
9 December 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (4 pages) |
15 July 2008 | Director appointed jim hudson (1 page) |
15 July 2008 | Secretary appointed laurence paul windle (1 page) |
15 July 2008 | Appointment terminated director laurence windle (1 page) |
15 July 2008 | Appointment Terminated Director laurence windle (1 page) |
15 July 2008 | Secretary appointed laurence paul windle (1 page) |
15 July 2008 | Director appointed jim hudson (1 page) |
15 July 2008 | Director appointed andrew morgan (1 page) |
15 July 2008 | Director appointed andrew morgan (1 page) |
23 June 2008 | Incorporation (15 pages) |
23 June 2008 | Incorporation (15 pages) |