Twickenham
Middlesex
TW1 2LS
Secretary Name | Mr Michael Llewellyn Wheldon Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 days after company formation) |
Appointment Duration | 2 years (resigned 24 August 2011) |
Role | Solicitor |
Correspondence Address | 15 Ripley Gardens Mortlake London SW14 8HF |
Director Name | Mr Yaser Hachem Martini |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Stephens Gardens Twickenham TW1 2LS |
Website | 247topseller.co.uk |
---|---|
Telephone | 020 89407011 |
Telephone region | London |
Registered Address | 24 St. Stephens Gardens Twickenham TW1 2LS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
40k at £1 | Meplease Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,284 |
Gross Profit | -£74,682 |
Net Worth | -£1,764,628 |
Cash | £11,479 |
Current Liabilities | £1,827,182 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | Application to strike the company off the register (2 pages) |
10 May 2013 | Application to strike the company off the register (2 pages) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (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) |
3 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
11 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
14 June 2012 | Termination of appointment of Yaser Martini as a director (1 page) |
14 June 2012 | Termination of appointment of Yaser Martini as a director (1 page) |
24 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from Hill House 2 Heron Square Richmond TW9 1EP United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
24 August 2011 | Registered office address changed from Hill House 2 Heron Square Richmond TW9 1EP United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
24 August 2011 | Termination of appointment of Michael Smith as a secretary (1 page) |
24 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Appointment of Mr Yaser Hachem Martini as a director (2 pages) |
16 December 2010 | Appointment of Mr Yaser Hachem Martini as a director (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Steven James Jarrett on 29 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Steven James Jarrett on 29 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Cobden House Park Lane Richmond TW9 2RA on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Cobden House Park Lane Richmond TW9 2RA on 25 May 2010 (1 page) |
28 September 2009 | Ad 22/09/09\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
28 September 2009 | Ad 22/09/09\gbp si 40000@1=40000\gbp ic 1/40001\ (2 pages) |
8 September 2009 | Gbp nc 1000/1000000\28/08/09 (2 pages) |
8 September 2009 | Gbp nc 1000/1000000\28/08/09 (2 pages) |
7 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
7 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
1 September 2009 | Secretary appointed mr michael llewelyn smith (1 page) |
1 September 2009 | Secretary appointed mr michael llewelyn smith (1 page) |
29 July 2009 | Incorporation (19 pages) |
29 July 2009 | Incorporation (19 pages) |