Teddington
Middlesex
TW11 0PA
Secretary Name | Rupinder Ghataure |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(4 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 April 2009) |
Role | Consultant |
Correspondence Address | 56 Anlaby Road Teddington Middlesex TW11 0PA |
Director Name | Walvinder Panesar |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Panesar Niwas Chester Road Kelsall Cheshire CW6 0SA |
Secretary Name | Bhupinder Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Wells Close Windsor Berkshire SL4 5HP |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Panesar Niwas Chester Road Kelsall Cheshire CW6 0SA |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Kelsall |
Ward | Tarvin and Kelsall |
Built Up Area | Kelsall |
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £1,943 |
Current Liabilities | £3,058 |
Latest Accounts | 30 September 2006 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (6 pages) |
21 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
4 March 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Ad 15/02/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
22 May 2002 | Registered office changed on 22/05/02 from: 1ST cert olympic house 17-19 whitworth st west manchester lancashire M1 5WG (1 page) |
15 May 2002 | Incorporation (19 pages) |