Twickenham
Middlesex
TW2 7JY
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(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 | 26 Riverside Court River Reach Teddington TW11 9QN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £650 |
Net Worth | £2,624 |
Cash | £6,150 |
Current Liabilities | £3,526 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (3 pages) |
28 January 2020 | Registered office address changed from 13 Cypress Avenue, Whitton, Twickenham, London Middx TW2 7JY England to 26 Riverside Court River Reach Teddington TW11 9QN on 28 January 2020 (1 page) |
25 March 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
11 April 2018 | Registered office address changed from 13 Cypress Avenue Twickenham Middlesex TW12 7JY to 13 Cypress Avenue, Whitton, Twickenham, London Middx TW2 7JY on 11 April 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
26 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
27 April 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
7 January 2016 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
10 November 2014 | Total exemption full accounts made up to 31 January 2014 (7 pages) |
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
26 July 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
26 July 2013 | Total exemption full accounts made up to 31 January 2013 (7 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2012 | Appointment of Lawrence John Keogh as a director (3 pages) |
7 February 2012 | Appointment of Lawrence John Keogh as a director (3 pages) |
1 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
1 February 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|