Drummond Place
Twickenham
Middlesex
TW1 1JN
Director Name | Mr David Currie |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2010(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 October 2014) |
Role | Telephony Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 St Margarets Business Park Drummond Place Twickenham Middlesex TW1 1JN |
Director Name | Mr Warren Jon Boshell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 St Margarets Business Park Drummond Place Twickenham Middlesex TW1 1JN |
Secretary Name | Mr Warren Jon Boshell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 St Margarets Business Park Drummond Place Twickenham Middlesex TW1 1JN |
Registered Address | Unit 6 St Margarets Business Park Drummond Place Twickenham Middlesex TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
30 at £1 | Warren Boshell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,051 |
Cash | £15,163 |
Current Liabilities | £23,659 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
20 June 2012 | Compulsory strike-off action has been suspended (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2012 | Termination of appointment of Warren Boshell as a director (1 page) |
21 January 2012 | Termination of appointment of Warren Boshell as a secretary (1 page) |
21 January 2012 | Termination of appointment of Warren Boshell as a secretary (1 page) |
21 January 2012 | Termination of appointment of Warren Boshell as a director (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
24 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 August 2010 | Secretary's details changed for Mr Warren Jon Boshell on 12 August 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mr Warren Jon Boshell on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Warren Jon Boshell on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Warren Jon Boshell on 12 August 2010 (2 pages) |
24 July 2010 | Appointment of Mr David Currie as a director (2 pages) |
24 July 2010 | Appointment of Mr David Currie as a director (2 pages) |
22 July 2010 | Appointment of Mr Jack Francis Haughey as a director (2 pages) |
22 July 2010 | Appointment of Mr Jack Francis Haughey as a director (2 pages) |
23 February 2010 | Director's details changed for Mr Warren Jon Boshell on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Warren Boshell on 21 February 2010 (1 page) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Warren Jon Boshell on 21 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Warren Boshell on 21 February 2010 (1 page) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Incorporation (11 pages) |
23 January 2009 | Incorporation (11 pages) |