Thames Ditton
Surrey
KT7 0QN
Director Name | Mr Chrisopher Nigel Timpson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Top Floor Flat 28 Thurlow Road London NW3 5PP |
Director Name | Group Hug Holdings Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Studio 4 Turnham Green Terrace Mews London W4 1QU |
Registered Address | 4 Turnham Green Terrace Mews London W4 1QU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
9 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
1 April 2010 | Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page) |
1 April 2010 | Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages) |
9 February 2009 | Incorporation (19 pages) |
9 February 2009 | Incorporation (19 pages) |