Shepperton
Middlesex
TW17 8QT
Director Name | Mr Christopher Michael Grace |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Percy Road Hampton Middlesex TW12 2HW |
Director Name | Mr Joseph Peter Goodall |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 38 Minsterley Avenue Shepperton Middlesex TW17 8QT |
Website | www.smithandted.com |
---|
Registered Address | A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
50 at £1 | Christopher Michael Grace 50.00% Ordinary |
---|---|
50 at £1 | Richard Goodall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £811 |
Current Liabilities | £6,012 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2014 | Application to strike the company off the register (3 pages) |
18 December 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park, Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 January 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 November 2012 | Registered office address changed from The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Richard John Goodall as a director on 28 November 2012 (2 pages) |
28 November 2012 | Registered office address changed from The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN United Kingdom on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Christopher Michael Grace as a director on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Joseph Peter Goodall as a director on 28 November 2012 (1 page) |
28 November 2012 | Appointment of Mr Richard John Goodall as a director on 28 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr Christopher Michael Grace as a director on 28 November 2012 (2 pages) |
28 November 2012 | Termination of appointment of Joseph Peter Goodall as a director on 28 November 2012 (1 page) |
29 February 2012 | Incorporation (43 pages) |
29 February 2012 | Incorporation (43 pages) |