Twickenham
TW1 3AS
Secretary Name | David Ronald Humphrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 14 October 2009) |
Role | Company Director |
Correspondence Address | 1 Mount Pleasant Villas Hillside Road Rothbury Northumberland NE65 7YD |
Secretary Name | Edward Shirra Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Stephens Gardens Twickenham Middlesex TW1 2LS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,865 |
Cash | £66,930 |
Current Liabilities | £19,065 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
14 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 19 March 2009 (5 pages) |
2 April 2008 | Appointment of a voluntary liquidator (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Declaration of solvency (3 pages) |
23 January 2008 | Return made up to 11/09/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 November 2006 | Return made up to 11/09/06; full list of members (2 pages) |
3 November 2006 | Director's particulars changed (1 page) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 June 2005 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page) |
9 October 2003 | New director appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (9 pages) |