Twickenham
Middlesex
TW1 3HD
Secretary Name | Brian Oddy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 74 Midville Walk Netherfields Middlesbrough Cleveland TS3 0QY |
Secretary Name | Brian Oddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 74 Midville Walk Netherfields Middlesbrough Cleveland TS3 0QY |
Secretary Name | Ling Siew Chin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | PO Box 429 Kuala Belait Foreign Brunei |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £11 |
Current Liabilities | £1,692 |
Latest Accounts | 31 August 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2005 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
1 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 August 2001 | Return made up to 05/08/01; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 05/08/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Ad 22/11/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 August 1997 | Incorporation (17 pages) |