Twickenham
Middlesex
TW1 3DF
Secretary Name | Terry Millard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 March 2013) |
Role | General Manager |
Correspondence Address | 8 Meridian Road London SE7 8QJ |
Director Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 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 |
2 at £1 | Mr Simon Craddock 100.00% Ordinary |
---|
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-09-20
|
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
12 August 2009 | Capitals not rolled up (2 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
12 August 2009 | Capitals not rolled up (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from the old coroner's court no.1 London street reading berkshire RG1 4QW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from the old coroner's court no.1 London street reading berkshire RG1 4QW (1 page) |
9 October 2008 | Director appointed simon antony craddock (3 pages) |
9 October 2008 | Secretary appointed terry millard (2 pages) |
9 October 2008 | Secretary appointed terry millard (2 pages) |
9 October 2008 | Director appointed simon antony craddock (3 pages) |
9 October 2008 | Appointment Terminated Director speafi LIMITED (1 page) |
9 October 2008 | Appointment Terminated Secretary speafi secretarial LIMITED (1 page) |
9 October 2008 | Appointment terminated director speafi LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary speafi secretarial LIMITED (1 page) |
2 October 2008 | Company name changed yourco 100 LIMITED\certificate issued on 03/10/08 (2 pages) |
2 October 2008 | Company name changed yourco 100 LIMITED\certificate issued on 03/10/08 (2 pages) |
30 July 2008 | Incorporation (18 pages) |
30 July 2008 | Incorporation (18 pages) |