Teddington
Middlesex
TW11 0QQ
Director Name | Richard John Shennan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1999(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 21 October 2015) |
Role | Consultant Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Corinne Road London N19 5EZ |
Director Name | Mr Alastair Stewart McDavid |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Upcroft Avenue Edgware Middlesex HA8 9RB |
Secretary Name | Mr Alastair Stewart McDavid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Upcroft Avenue Edgware Middlesex HA8 9RB |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Secretary Name | Birgit Wischnewski Smith |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 June 1998(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | 84 Adelaide Avenue London SE4 1YR |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2005(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 September 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Jupiter House Warley Hill Business Park Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1.3k at £0.1 | Flor Farpon 8.75% Ordinary |
---|---|
1.3k at £0.1 | Gwen Mark 8.75% Ordinary |
1.3k at £0.1 | Josie Winch 8.75% Ordinary |
1.3k at £0.1 | Robert Scott 8.65% Ordinary |
932 at £0.1 | Peter John Mark 6.21% Ordinary |
450 at £0.1 | Nuala Mark 3.00% Ordinary |
2.8k at £0.1 | Andrew John Ford 18.44% Ordinary |
2.8k at £0.1 | Brian Stephen Mark 18.44% Ordinary |
2.8k at £0.1 | Richard John Shennan 18.44% Ordinary |
85 at £0.1 | Antoinette Scott 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,833,816 |
Cash | £278,058 |
Current Liabilities | £307,684 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 7 February 2015 (9 pages) |
31 March 2015 | Liquidators statement of receipts and payments to 7 February 2015 (9 pages) |
31 March 2015 | Liquidators' statement of receipts and payments to 7 February 2015 (9 pages) |
27 February 2015 | Court order insolvency:replacement of liquidator (12 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2014 | Liquidators' statement of receipts and payments to 7 February 2014 (9 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (9 pages) |
9 April 2014 | Liquidators statement of receipts and payments to 7 February 2014 (9 pages) |
21 February 2013 | Resolution insolvency:ordinary resolution ;- "books,records.etc" (1 page) |
21 February 2013 | Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 21 February 2013 (2 pages) |
21 February 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
21 February 2013 | Declaration of solvency (3 pages) |
21 February 2013 | Appointment of a voluntary liquidator (1 page) |
21 February 2013 | Resolutions
|
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-19
|
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 October 2009 | Resolutions
|
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 July 2008 | Director's change of particulars / richard shennan / 01/07/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
10 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
19 June 2006 | £ ic 2000/1500 28/04/06 £ sr [email protected]=500 (1 page) |
24 May 2006 | Resolutions
|
21 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
21 January 2006 | Registered office changed on 21/01/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 February 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 September 2000 | New director appointed (3 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: treasure house 19-21 hatton garden london EC1 8BA (1 page) |
5 October 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 April 1999 | Auditor's resignation (1 page) |
16 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
15 April 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Secretary resigned;director resigned (1 page) |
8 May 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
19 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
29 January 1993 | Return made up to 31/12/91; full list of members (5 pages) |
29 January 1993 | Nc inc already adjusted 10/10/91 (1 page) |
29 January 1993 | Ad 10/10/91--------- £ si [email protected] (2 pages) |
29 January 1993 | Return made up to 31/12/92; no change of members (5 pages) |
29 January 1993 | Resolutions
|
26 January 1993 | Allotment of shares (2 pages) |
19 July 1991 | Return made up to 31/12/90; full list of members (4 pages) |
27 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
21 September 1988 | Return made up to 22/04/88; full list of members (4 pages) |
21 January 1988 | Allotment of shares (2 pages) |
30 May 1987 | Resolutions
|
30 May 1987 | Increase in nominal capital (1 page) |
14 May 1987 | Resolutions
|
27 April 1987 | Memorandum and Articles of Association (11 pages) |