Twickenham
Middlesex
TW2 6HL
Secretary Name | Helen Victoria Cox |
---|---|
Status | Closed |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Ashley Drive Twickenham Middlesex TW2 6HL |
Director Name | Helen Victoria Cox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122a Nelson Road Whitton Twickenham GU15 1PA |
Registered Address | 7 Melbourne Court Meadway Twickenham TW2 6PH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | West Twickenham |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Helen Victoria Cox 50.00% Ordinary |
---|---|
100 at £1 | Stefano Piccinno 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,966 |
Cash | £665 |
Current Liabilities | £61,768 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
7 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 February 2020 | Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page) |
2 December 2019 | Registered office address changed from 70 High Street Whitton Twickenham TW2 7LS England to 7 Melbourne Court Meadway Twickenham TW2 6PH on 2 December 2019 (1 page) |
20 November 2019 | Resolutions
|
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
28 June 2019 | Satisfaction of charge 082427360001 in full (1 page) |
22 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
29 November 2016 | Registered office address changed from C/O C/O Chl 122a Nelson Road Whitton Twickenham TW2 7AY to 70 High Street Whitton Twickenham TW2 7LS on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O C/O Chl 122a Nelson Road Whitton Twickenham TW2 7AY to 70 High Street Whitton Twickenham TW2 7LS on 29 November 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
11 June 2013 | Registered office address changed from 74 Ashley Drive Twickenham TW2 6HL England on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from 74 Ashley Drive Twickenham TW2 6HL England on 11 June 2013 (1 page) |
31 May 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH on 31 May 2013 (1 page) |
25 May 2013 | Registration of charge 082427360001 (44 pages) |
25 May 2013 | Registration of charge 082427360001 (44 pages) |
24 May 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH England on 24 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Chl 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Chl 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 20 May 2013 (1 page) |
11 April 2013 | Appointment of Helen Victoria Cox as a director (3 pages) |
11 April 2013 | Appointment of Helen Victoria Cox as a director (3 pages) |
10 April 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH United Kingdom on 10 April 2013 (2 pages) |
5 October 2012 | Incorporation (44 pages) |
5 October 2012 | Incorporation (44 pages) |