Twickenham
TW1 2EA
Registered Address | C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Adam Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £933 |
Cash | £3,239 |
Current Liabilities | £56,635 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2017 | Registered office address changed from 33B Cresswell Road Twickenham TW1 2EA England to C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 33B Cresswell Road Twickenham TW1 2EA England to C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 20 October 2017 (1 page) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2016 | Registered office address changed from Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY to 33B Cresswell Road Twickenham TW1 2EA on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Adam George Page on 25 March 2016 (2 pages) |
4 April 2016 | Registered office address changed from Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY to 33B Cresswell Road Twickenham TW1 2EA on 4 April 2016 (1 page) |
4 April 2016 | Director's details changed for Mr Adam George Page on 25 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY on 28 September 2015 (1 page) |
28 September 2015 | Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages) |
28 September 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages) |
28 September 2015 | Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
22 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|
27 February 2013 | Incorporation
|