St Margarets
Twickenham
Middlesex
TW1 1PE
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Lordship Commercial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 55 North Cross Road East Dulwich London SE22 9ET |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 3 West Moor Way Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Armthorpe |
Ward | Armthorpe |
Built Up Area | Doncaster |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Director's details changed for Daniel Rochford on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Daniel Rochford on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Daniel Rochford on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
28 January 2010 | Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page) |
28 January 2010 | Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page) |
27 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
27 January 2010 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 27 January 2010 (1 page) |
27 January 2010 | Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page) |
27 January 2010 | Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 27 January 2010 (1 page) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
24 January 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
5 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 July 2008 | Director's change of particulars / daniel rochford / 11/07/2008 (1 page) |
15 July 2008 | Director's Change of Particulars / daniel rochford / 11/07/2008 / HouseName/Number was: , now: 109; Street was: 65A crystal palace road, now: haliburton road; Area was: east dulwich, now: st margarets; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SE22 9EY, now: TW1 1PE (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Incorporation (13 pages) |
10 April 2007 | Incorporation (13 pages) |