Twickenham
TW2 6SR
Director Name | Mr Paul Denis Marston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Mr Nigel Anthony Milton |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 South Croxted Road West Dulwich London SE21 8BB |
Director Name | Mr Robert Henry Gray |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cowper Road London SW19 1AB |
Director Name | Mr Mark Frederick Martin Johnson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olympic House Manchester Airport Manchester M90 1QX |
Registered Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,794 |
Cash | £185,125 |
Current Liabilities | £133,547 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Application to strike the company off the register (3 pages) |
3 June 2014 | Termination of appointment of Mark Johnson as a director (1 page) |
3 June 2014 | Termination of appointment of Mark Johnson as a director (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
13 August 2013 | Annual return made up to 28 July 2013 no member list (5 pages) |
12 August 2013 | Director's details changed for Mr Nigel Anthony Milton on 12 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Nigel Anthony Milton on 12 August 2013 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 September 2012 | Director's details changed for Mr Paul Denis Marston on 18 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Paul Denis Marston on 18 September 2012 (2 pages) |
21 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
21 August 2012 | Annual return made up to 28 July 2012 no member list (5 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
17 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 August 2011 (1 page) |
17 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 August 2011 (1 page) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
24 February 2012 | Memorandum and Articles of Association (32 pages) |
24 February 2012 | Memorandum and Articles of Association (32 pages) |
27 January 2012 | Appointment of Mr Mark Frederick Martin Johnson as a director (2 pages) |
27 January 2012 | Appointment of Mr Mark Frederick Martin Johnson as a director (2 pages) |
19 January 2012 | Appointment of Mr Nigel Anthony Milton as a director (2 pages) |
19 January 2012 | Termination of appointment of Robert Gray as a director (1 page) |
19 January 2012 | Appointment of Mr Nigel Anthony Milton as a director (2 pages) |
19 January 2012 | Appointment of Ms Sian Louise Foster as a director (2 pages) |
19 January 2012 | Termination of appointment of Robert Gray as a director (1 page) |
19 January 2012 | Appointment of Mr Paul Denis Marston as a director (2 pages) |
19 January 2012 | Appointment of Mr Paul Denis Marston as a director (2 pages) |
19 January 2012 | Appointment of Ms Sian Louise Foster as a director (2 pages) |
28 July 2011 | Incorporation (14 pages) |
28 July 2011 | Incorporation (14 pages) |