Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(7 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | James Arthur Barth |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Plug And Play 440n Wolfe Road Sunnyvale California 94085 |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 March 2017) |
Role | Company Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
21 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
15 August 2018 | Change of details for Tyco International Plc as a person with significant control on 6 September 2016 (2 pages) |
20 February 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
1 September 2014 | Termination of appointment of James Arthur Barth as a director on 31 March 2011 (1 page) |
1 September 2014 | Termination of appointment of James Arthur Barth as a director on 31 March 2011 (1 page) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
8 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Register inspection address has been changed (1 page) |
15 August 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
12 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Registered office address changed from , Fifth Floor 30 st James's Street, London, SW1A 1HB, United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Appointment of Andrew Bowie as a director (3 pages) |
9 September 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
9 September 2011 | Appointment of Anton Bernard Alphonsus as a secretary (3 pages) |
9 September 2011 | Appointment of Anton Bernard Alphonsus as a director (3 pages) |
9 September 2011 | Appointment of Anton Bernard Alphonsus as a director (3 pages) |
9 September 2011 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 9 September 2011 (2 pages) |
9 September 2011 | Appointment of Andrew Bowie as a director (3 pages) |
9 September 2011 | Registered office address changed from Fifth Floor 30 St James's Street London SW1A 1HB United Kingdom on 9 September 2011 (2 pages) |
15 November 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
15 November 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
13 August 2010 | Incorporation (47 pages) |
13 August 2010 | Incorporation (47 pages) |