Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Paul Andrew Benny |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 September 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goughs Lane Knutsford WA16 8QL |
Director Name | Barry Lerner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 September 2015) |
Role | Director Of Finance - Life Safety Products,Tyco In |
Country of Residence | United States |
Correspondence Address | 6109 Lostagte Lane Waxhaw Nc28173 |
Director Name | Peter Schieser |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 21 November 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 08 September 2015) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 29 Avenue De La Porte Neuve Luxembourg L-2227 |
Director Name | David Anthony Little |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 305 Petty Road Lawrenceville 30243 Georgia |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
100 at £0.01 | Infrared Systems Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (5 pages) |
24 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 December 2014 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to Security House the Summit Hanworth Road Sunbury on Thames Middlesex TW16 5DB on 24 December 2014 (1 page) |
24 December 2014 | Appointment of Barry Lerner as a director on 21 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Anton Bernard Alphonsus as a director on 21 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of David Anthony Little as a director on 21 November 2014 (1 page) |
23 December 2014 | Appointment of Paul Andrew Benny as a director on 21 November 2014 (2 pages) |
23 December 2014 | Appointment of Peter Schieser as a director on 21 November 2014 (2 pages) |
12 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Register(s) moved to registered office address (1 page) |
12 May 2014 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page) |
12 May 2014 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB on 12 May 2014 (1 page) |
12 May 2014 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
23 September 2011 | Register(s) moved to registered inspection location (1 page) |
23 September 2011 | Register inspection address has been changed (1 page) |
22 September 2011 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
22 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
19 September 2011 | Incorporation (36 pages) |