Teddington
Middlesex
TW11 9NN
Director Name | Mr Gregory Place |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(same day as company formation) |
Role | Hotel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ferry Road Teddington Middlesex TW11 9NN |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at £1 | Gregory Place 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Barker 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £252,314 |
Gross Profit | £216,796 |
Net Worth | £9,051 |
Cash | £9 |
Current Liabilities | £30,265 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 November 2017 | Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages) |
1 November 2017 | Statement of affairs (7 pages) |
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Statement of affairs (7 pages) |
1 November 2017 | Resolutions
|
1 November 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2017 | Resolutions
|
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 June 2017 | Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017 (1 page) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
31 October 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 November 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
20 November 2015 | Total exemption full accounts made up to 30 November 2014 (13 pages) |
13 November 2015 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015 (1 page) |
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|