Feltham
TW14 0NG
Director Name | Mr Gary Bewick Steele |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 11 Farringdon Road Farringdon Road Winwick Warrington WA2 8NE |
Director Name | Mr Thomas Holberg |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Director Name | Mr Neal Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Director Name | Mrs Debra Elizabeth Chesterfield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Registered Address | Unit 5 Radius Park Faggs Road Feltham TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2021 | Application to strike the company off the register (1 page) |
4 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 August 2019 | Statement of capital on 8 August 2019
|
8 August 2019 | Resolutions
|
8 August 2019 | Statement by Directors (1 page) |
8 August 2019 | Solvency Statement dated 22/07/19 (1 page) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
16 July 2018 | Notification of Tes-Amm Europe Holdings Limited as a person with significant control on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Gary Bewick Steele as a director on 6 July 2018 (2 pages) |
10 July 2018 | Appointment of Mr Stephen Maxwell Graham as a director on 6 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on 10 July 2018 (1 page) |
10 July 2018 | Cessation of Neal Saunders as a person with significant control on 6 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Neal Saunders as a director on 6 July 2018 (1 page) |
27 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
15 March 2018 | Amended total exemption full accounts made up to 31 December 2016 (7 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
7 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
7 December 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Thomas Holberg as a director on 7 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Thomas Holberg as a director on 7 December 2016 (1 page) |
19 May 2016 | Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016 (1 page) |
11 May 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
10 May 2016 | Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages) |
10 May 2016 | Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages) |
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|
25 February 2016 | Incorporation Statement of capital on 2016-02-25
|