Twickenham
Middlesex
TW2 6AE
Director Name | Mr Robert Francis Cummins |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN |
Registered Address | 14 Ham Common Richmond Surrey TW10 7JB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Erika Chernavskaya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £103,211 |
Cash | £108,164 |
Current Liabilities | £133,702 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Director's details changed for Mr Jurijus Slepciukas on 15 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 January 2015 | Registered office address changed from Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN to 14 Ham Common Richmond Surrey TW10 7JB on 29 January 2015 (1 page) |
19 December 2014 | Termination of appointment of Robert Francis Cummins as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Mr. Jurijus Slepciukas as a director on 19 December 2014 (2 pages) |
29 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Director's details changed for Mr. Robert Francis Cummins on 1 August 2011 (2 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Mr. Robert Francis Cummins on 1 August 2011 (2 pages) |
12 July 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 12 July 2012 (1 page) |
1 August 2011 | Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Robert Francis Cummins on 1 August 2011 (2 pages) |
22 July 2011 | Incorporation (21 pages) |