Teddington
Middlesex
TW11 9HF
Secretary Name | Mr Kenneth Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2008(2 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2011) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 69 Langham Road Teddington Middlesex TW11 9HF |
Director Name | Mr Christopher Phillip Green |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year after company formation) |
Appointment Duration | 12 months (resigned 22 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Near Crook Thackley Bradford BD10 8WA |
Secretary Name | Mr Nicholas Edward Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year after company formation) |
Appointment Duration | 12 months (resigned 22 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Near Crook Thackley Bradford West Yorkshire BD10 8WA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Ye Olde Punch Bowl Marton Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Year | 2014 |
---|---|
Net Worth | -£104,216 |
Current Liabilities | £111,969 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2011 | Application to strike the company off the register (3 pages) |
28 January 2011 | Application to strike the company off the register (3 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-19
|
19 April 2010 | Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Kenneth Green on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2008 | Appointment Terminated Secretary nicholas green (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 April 2008 | Director appointed mr kenneth green (1 page) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Appointment terminated secretary nicholas green (1 page) |
21 April 2008 | Appointment terminated director christopher green (1 page) |
21 April 2008 | Secretary appointed mr kenneth green (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from stansfield arms, apperley bridge bradford west yorkshire BD10 0NP (1 page) |
21 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
21 April 2008 | Appointment Terminated Director christopher green (1 page) |
21 April 2008 | Location of debenture register (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from stansfield arms, apperley bridge bradford west yorkshire BD10 0NP (1 page) |
21 April 2008 | Secretary appointed mr kenneth green (1 page) |
21 April 2008 | Director appointed mr kenneth green (1 page) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 December 2007 | Accounts made up to 31 March 2007 (1 page) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
23 March 2006 | Incorporation (16 pages) |
23 March 2006 | Incorporation (16 pages) |