Moor Mead Road
Twickenham
TW1 1JN
Director Name | Mr Timothy Barry Poland Bowen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Parkside Wimbledon SW19 5NA |
Secretary Name | Swift (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | Swift House 6 Cumberland Close Darwen BB3 2TR |
Website | fixandframe.co.uk |
---|
Registered Address | Unit 6 St Margarets Business Park Moor Mead Road Twickenham London TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
175 at £1 | Timothy Barry Poland Bowen & Daniel Miller 87.50% Ordinary |
---|---|
25 at £1 | Daniel Miller 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,915 |
Cash | £12,204 |
Current Liabilities | £28,499 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Termination of appointment of Swift (Secretaries) Limited as a secretary on 26 February 2012 (1 page) |
15 December 2017 | Termination of appointment of Swift (Secretaries) Limited as a secretary on 26 February 2012 (1 page) |
20 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 May 2011 | Registered office address changed from Unit 6 Swt Margarets Business Park Moor Mead Road Twickenham TW1 1JN England on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from Unit 6 Swt Margarets Business Park Moor Mead Road Twickenham TW1 1JN England on 24 May 2011 (1 page) |
24 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
14 April 2010 | Appointment of Mr Timothy Barry Poland Bowen as a director (2 pages) |
14 April 2010 | Appointment of Mr Timothy Barry Poland Bowen as a director (2 pages) |
26 February 2010 | Incorporation (23 pages) |
26 February 2010 | Incorporation (23 pages) |