St Margarets
Twickenham
TW1 2AW
Director Name | Mr Craig Charles Herd |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 11 May 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 | 11 May 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 | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
17 October 2018 | Amended accounts made up to 31 May 2018 (6 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
18 May 2018 | Notification of Debbie Rochelle Lee as a person with significant control on 11 May 2017 (2 pages) |
18 May 2018 | Notification of Karma Group Holdings Limited as a person with significant control on 11 May 2017 (2 pages) |
18 May 2018 | Withdrawal of a person with significant control statement on 18 May 2018 (2 pages) |
17 May 2018 | Register inspection address has been changed to The White House Station Road Hagley Stourbridge DY9 0NU (1 page) |
17 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
17 May 2018 | Register(s) moved to registered inspection location 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 | Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|