Teddington
Middlesex
TW11 8HQ
Secretary Name | Elizabeth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(2 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | 17-21 Watts Lane Teddington TW11 8HQ |
Director Name | Elizabeth Martin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | 17,Watts Lane Teddington TW11 8HQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 13 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 90 other UK companies use this postal address |
10k at £1 | Tableau Holdings LTD 96.15% Ordinary |
---|---|
200 at £1 | Jason David Martin 1.92% Ordinary B |
200 at £1 | Jason Martin 1.92% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,416,611 |
Cash | £473,507 |
Current Liabilities | £412,782 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Satisfaction of charge 3 in full (1 page) |
6 August 2015 | Satisfaction of charge 2 in full (1 page) |
6 August 2015 | Satisfaction of charge 3 in full (1 page) |
6 August 2015 | Satisfaction of charge 2 in full (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 August 2013 | Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 10 Frankscroft Peebles Peeblesshire EH45 9DX on 12 August 2013 (1 page) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr Jason David Martin on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Jason David Martin on 20 February 2013 (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Jason David Martin on 1 February 2010 (2 pages) |
5 March 2010 | Director's details changed for Jason David Martin on 1 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Jason David Martin on 1 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated director elizabeth martin (1 page) |
6 November 2008 | Appointment terminated director elizabeth martin (1 page) |
6 November 2008 | Appointment terminated secretary elizabeth martin (1 page) |
6 November 2008 | Appointment terminated secretary elizabeth martin (1 page) |
2 October 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Amended accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 23/01/08; full list of members (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 February 2007 | Ad 04/03/06--------- £ si 200@1=200 £ ic 10400/10600 (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Ad 04/03/06--------- £ si 200@1=200 £ ic 10400/10600 (1 page) |
6 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
6 February 2007 | New director appointed (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2006 | S-div 01/03/06 (1 page) |
14 September 2006 | Ad 04/03/06--------- £ si 200@1=200 £ ic 10200/10400 (2 pages) |
14 September 2006 | S-div 01/03/06 (1 page) |
14 September 2006 | Ad 04/03/06--------- £ si 200@1=200 £ ic 10200/10400 (2 pages) |
1 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
1 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
6 September 2005 | Div 28/08/05 (1 page) |
6 September 2005 | Div 28/08/05 (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
19 March 2004 | Return made up to 23/01/04; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members
|
10 February 2003 | Return made up to 23/01/03; full list of members
|
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members
|
15 February 2002 | Return made up to 23/01/02; full list of members
|
31 January 2002 | Ad 21/01/02--------- £ si 9999@1 (2 pages) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
31 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
31 January 2002 | Ad 21/01/02--------- £ si 9999@1 (2 pages) |
10 November 2001 | Partic of mort/charge * (9 pages) |
10 November 2001 | Partic of mort/charge * (9 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
23 January 2001 | Incorporation (11 pages) |
23 January 2001 | Incorporation (11 pages) |