Twickenham
Middlesex
TW2 5HD
Secretary Name | Balbir Jeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Waltham Avenue Hayes Middlesex UB3 1TE |
Director Name | James Andrew Young |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 74 Popes Grove Twickenham Middlesex TW1 4JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Grant Thornton Uk Llp 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2005 |
---|---|
Net Worth | £6,994 |
Current Liabilities | £545 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 September 2009 | Registered office changed on 27/09/2009 from c/o c/o grant thornton uk LLP 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page) |
---|---|
24 September 2009 | Registered office changed on 24/09/2009 from 23 heath road twickenham middlesex TW1 4AW (1 page) |
24 September 2009 | Appointment of a liquidator (1 page) |
22 September 2009 | Appointment of a liquidator (1 page) |
31 July 2009 | Order of court to wind up (2 pages) |
30 July 2009 | Order of court - restore and wind up (2 pages) |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
18 April 2006 | Return made up to 08/01/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
23 May 2005 | Return made up to 08/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 January 2004 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
16 January 2004 | Company name changed FONES4U LIMITED\certificate issued on 16/01/04 (2 pages) |
10 April 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
11 December 2002 | New director appointed (2 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 115 nelson road whitton twickenham middlesex TW2 7AZ (1 page) |
1 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
19 October 2001 | Secretary's particulars changed (1 page) |
19 October 2001 | Registered office changed on 19/10/01 from: 8 wentworth road southall middlesex UB1 (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 115 nelson road twickenham middlesex TW2 7AZ (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
8 January 2001 | Incorporation (10 pages) |