Teddington
Middlesex
TW11 8TX
Director Name | Miss Annabel Foxley |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a St Julians Farm Road London SE27 0JJ |
Director Name | Mr Lee Pybus |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(4 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fyfield Road Woodford Green Essex IG8 7JU |
Registered Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
350 at £1 | Annabel Foxley 33.33% Ordinary |
---|---|
350 at £1 | Daniel Johnson 33.33% Ordinary |
350 at £1 | Lee Pybus 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,067 |
Current Liabilities | £4,935 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2015 | Application to strike the company off the register (3 pages) |
21 May 2015 | Director's details changed for Mr Daniel Johnson on 20 May 2015 (2 pages) |
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 February 2012 | Director's details changed for Mr Daniel Johnson on 20 February 2012 (2 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Director's details changed for Mr Lee Pybus on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Miss Annabel Foxley on 31 August 2011 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Miss Annabel Foxley on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Miss Annabel Foxley on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Lee Pybus on 3 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Lee Pybus on 3 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Lee Pybus as a director (2 pages) |
1 September 2010 | Appointment of Miss Annabel Foxley as a director (2 pages) |
29 July 2010 | Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 29 July 2010 (2 pages) |
3 September 2009 | Incorporation (14 pages) |