2 Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HP
Secretary Name | Miss Elizabeth Ann Grab |
---|---|
Status | Closed |
Appointed | 11 June 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 10 August 2010) |
Role | Secretary |
Correspondence Address | 2 Glamorgan Road Hampton Wick Surrey KT1 4HP |
Director Name | Elizabeth Kent |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Glamorgan Road Kingston Upon Thames Surrey KT1 4HP |
Registered Address | 2 Glamorgan Road Kingston Upon Thames Surrey KT1 4HP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,971 |
Cash | £300 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
11 June 2009 | Secretary appointed miss elizabeth grab (1 page) |
11 June 2009 | Secretary appointed miss elizabeth grab (1 page) |
21 January 2009 | Company name changed flame modelling ageny LTD.\certificate issued on 22/01/09 (2 pages) |
21 January 2009 | Company name changed flame modelling ageny LTD.\certificate issued on 22/01/09 (2 pages) |
19 September 2008 | Appointment terminated director elizabeth kent (1 page) |
19 September 2008 | Appointment Terminated Director elizabeth kent (1 page) |
19 September 2008 | Ad 27/06/08-22/08/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 September 2008 | Ad 27/06/08-22/08/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
18 September 2008 | Company name changed new me tv (uk) LTD\certificate issued on 19/09/08 (2 pages) |
18 September 2008 | Company name changed new me tv (uk) LTD\certificate issued on 19/09/08 (2 pages) |
17 July 2008 | Company name changed new me tv LTD\certificate issued on 18/07/08 (2 pages) |
17 July 2008 | Company name changed new me tv LTD\certificate issued on 18/07/08 (2 pages) |
27 June 2008 | Incorporation (12 pages) |
27 June 2008 | Incorporation (12 pages) |