Sunbury On Thames
Middlesex
TW16 6NU
Secretary Name | Anna Curtin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 18 The Ridings Sunbury On Thames Middlesex TW16 6NU |
Secretary Name | Steven Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2001) |
Role | Theatrical Engineer |
Correspondence Address | 4 The Towers Lower Mortlake Road Richmond Surrey TW9 2JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6 Sewardstone Road Waltham Abbey Essex EN9 1NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £413,914 |
Cash | £443,632 |
Current Liabilities | £61,501 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 October 2004 | Return made up to 30/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
25 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (5 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Return made up to 30/01/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
26 September 2000 | Particulars of mortgage/charge (5 pages) |
28 April 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
18 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
26 March 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 March 1998 | Return made up to 04/02/98; full list of members
|
18 February 1997 | Return made up to 04/02/97; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: 114 cedar terrace richmond surrey TW9 2BY (1 page) |
16 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |