St Margarets
Twickenham
TW1 2AW
Director Name | Mr Jonathan Paul Gout |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Twickenham Studios The Barons St Margarets Twickenham TW1 2AW |
Secretary Name | Mr Simon Mark Livingstone |
---|---|
Status | Closed |
Appointed | 18 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Twickenham Studios The Barons St Margarets Twickenham TW1 2AW |
Registered Address | Twickenham Studios The Barons St Margarets Twickenham TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
18 March 2021 | Change of details for Mr Jonathan Paul Gout as a person with significant control on 15 March 2021 (2 pages) |
18 March 2021 | Director's details changed for Mr Jonathan Paul Gout on 15 March 2021 (2 pages) |
4 May 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
18 April 2018 | Register(s) moved to registered inspection location The White House Station Road Hagley Stourbridge DY9 0NU (1 page) |
18 April 2018 | Register inspection address has been changed to The White House Station Road Hagley Stourbridge DY9 0NU (1 page) |
9 November 2017 | Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages) |
9 November 2017 | Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages) |
9 November 2017 | Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages) |
9 November 2017 | Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages) |
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|