Teddington
Middlesex
TW11 0QB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 11 Kings Road Teddington Middlesex TW11 0QB |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
1 at £1 | Gayle Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £422 |
Cash | £2,727 |
Current Liabilities | £6,794 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2016 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
13 May 2016 | Total exemption full accounts made up to 30 June 2013 (17 pages) |
5 May 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2016-05-05
|
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
16 October 2015 | Voluntary strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
28 January 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
5 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 September 2013 | Director's details changed for Gayle Baxter on 1 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Gayle Baxter on 1 April 2013 (2 pages) |
4 September 2013 | Director's details changed for Gayle Baxter on 1 April 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Director's details changed for Gayle Baxter on 20 May 2012 (2 pages) |
5 September 2012 | Director's details changed for Gayle Baxter on 20 May 2012 (2 pages) |
27 June 2012 | Registered office address changed from Flat 1 62 St Stephens Road Hounslow Middlesex TW3 2BQ on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from Flat 1 62 St Stephens Road Hounslow Middlesex TW3 2BQ on 27 June 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 August 2011 | Director's details changed for Gayle Baxter on 5 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Gayle Baxter on 5 July 2011 (2 pages) |
5 August 2011 | Director's details changed for Gayle Baxter on 5 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 14 July 2011 (2 pages) |
16 September 2010 | Appointment of Gayle Baxter as a director (2 pages) |
16 September 2010 | Appointment of Gayle Baxter as a director (2 pages) |
14 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
14 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|