35 Clevedon Road
Twickenham
TW1 2TU
Director Name | Mrs Maija Kaarina Curtis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Secretary Name | Mrs Maija Kaarina Curtis |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Darling House 35 Clevedon Road Twickenham Middlesex TW1 2TU |
Director Name | John Peter Cumberland |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1997) |
Role | Company Director |
Correspondence Address | 12 Broom Water West Teddington Middlesex TW11 9QH |
Registered Address | Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £56,950 |
Gross Profit | £46,344 |
Net Worth | £169,145 |
Cash | £166,989 |
Current Liabilities | £6,644 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 November 2015 | Registered office address changed from Kestral House 111 Heath Road Twickenham Middlesex TW1 4AF to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 November 2015 (2 pages) |
6 November 2015 | Declaration of solvency (3 pages) |
6 November 2015 | Resolutions
|
6 November 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
12 July 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Mr Hugh Frederick Curtis on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Maija Kaarina Curtis on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Hugh Frederick Curtis on 1 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Maija Kaarina Curtis on 1 July 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
4 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from c/o city chartered accountants suite 540 5TH floor linen hall 162-168REGENT street london W1B 5TF (1 page) |
1 August 2008 | Return made up to 01/07/08; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 83 ebury street london SW1W 9QY (1 page) |
19 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 July 2007 | Return made up to 01/07/07; no change of members
|
2 August 2006 | Return made up to 01/07/06; full list of members (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
22 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
18 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 June 1998 | Return made up to 01/07/98; no change of members (4 pages) |
12 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 01/07/97; full list of members (6 pages) |
26 March 1997 | Director resigned (1 page) |
1 July 1996 | Return made up to 01/07/96; no change of members (4 pages) |
16 June 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 June 1995 | Return made up to 01/07/95; no change of members (4 pages) |
9 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |