Twickenham
TW1 2EA
Director Name | Mr Martin William Askew |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 November 2021) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 27 Gayton Road Hampstead London NW3 1TY |
Director Name | Mr Andrew Peter Hulme |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 November 2021) |
Role | Editor/Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lampard Grove London N16 6XA |
Registered Address | 33b Cresswell Road Twickenham TW1 2EA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3.5k at £0.01 | Christine Alderson 50.00% Ordinary |
---|---|
1.8k at £0.01 | Andrew Hulme 25.00% Ordinary |
1.8k at £0.01 | Martin William Askew 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£589,544 |
Cash | £2,982 |
Current Liabilities | £7,376 |
Latest Accounts | 29 February 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2021 | Termination of appointment of Martin William Askew as a director on 24 November 2021 (1 page) |
24 November 2021 | Application to strike the company off the register (1 page) |
24 November 2021 | Termination of appointment of Andrew Peter Hulme as a director on 24 November 2021 (1 page) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
14 November 2014 | Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to 33B Cresswell Road Twickenham TW1 2EA on 14 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Christine Alderson on 1 November 2014 (2 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 March 2013 | Appointment of Mr Martin William Askew as a director (2 pages) |
18 March 2013 | Appointment of Mr Andrew Hulme as a director (2 pages) |
18 March 2013 | Appointment of Mr Andrew Hulme as a director (2 pages) |
18 March 2013 | Appointment of Mr Martin William Askew as a director (2 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|