Teddington
TW11 9HQ
Director Name | Mrs Janet Julie Garcia |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2014(3 days after company formation) |
Appointment Duration | 4 years (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Langham Road Teddington TW11 9HQ |
Director Name | Mr Michael James Patton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Director Name | Mr Timothy David Woodcock |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyhound House 23-24 George Street Richmond Surrey TW9 1HY |
Registered Address | 42 Langham Road Teddington TW11 9HQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
11.9k at £1 | Aimee Pitman 5.97% Ordinary |
---|---|
11.9k at £1 | Alexandra Patton 5.97% Ordinary |
11.9k at £1 | Roy Merritt 5.97% Ordinary |
11.9k at £1 | Tim Woodcock 5.97% Ordinary |
75k at £1 | Janet Garcia 37.50% Ordinary |
75k at £1 | Richard Garcia 37.50% Ordinary |
1.3k at £1 | Winson Ng 0.62% Ordinary |
1000 at £1 | Catherine Pickard 0.50% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
1 November 2017 | Termination of appointment of Timothy David Woodcock as a director on 20 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Timothy David Woodcock as a director on 20 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael James Patton as a director on 20 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Michael James Patton as a director on 20 October 2017 (1 page) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
24 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 April 2014 | Appointment of Mrs Janet Julie Garcia as a director (3 pages) |
24 April 2014 | Appointment of Mrs Janet Julie Garcia as a director (3 pages) |
24 April 2014 | Appointment of Mr Timothy David Woodcock as a director (3 pages) |
24 April 2014 | Appointment of Mr Michael James Patton as a director (3 pages) |
24 April 2014 | Appointment of Mr Michael James Patton as a director (3 pages) |
24 April 2014 | Appointment of Mr Timothy David Woodcock as a director (3 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
31 March 2014 | Incorporation (14 pages) |
31 March 2014 | Incorporation (14 pages) |