TEDDINGTON SCHOOL
Status | DISSOLVED |
Company No. | 08130502 |
Category | |
Incorporated | 04 Jul 2012 |
Age | 11 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 21 days |
SUMMARY
TEDDINGTON SCHOOL is an dissolved with number 08130502. It was incorporated 11 years, 10 months, 30 days ago, on 04 July 2012 and it was dissolved 3 years, 7 months, 21 days ago, on 13 October 2020. The company address is Teddington School Teddington School, Teddington, TW11 9PJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 24 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 20 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2019-11-30
Documents
Accounts with accounts type full
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 06 Oct 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-05
Psc name: Trevor Alexander Huggins
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-14
Officer name: Marie Wylde
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Tate
Termination date: 2019-09-14
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-14
Officer name: Andrew Oliva- Hauxwell
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Alexander Huggins
Termination date: 2019-09-14
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-14
Officer name: Catherine Balfour-Roberts
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-13
Officer name: Carl Ainley
Documents
Appoint person secretary company with name date
Date: 01 Oct 2019
Action Date: 14 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-14
Officer name: Mrs Kate Sanders
Documents
Termination secretary company with name termination date
Date: 01 Oct 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Louise Arbiter
Termination date: 2019-09-13
Documents
Accounts with accounts type full
Date: 07 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 20 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-20
Officer name: Barnaby Edmond Wetherall Mollett
Documents
Appoint person director company with name date
Date: 06 Feb 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Marie Wylde
Appointment date: 2019-01-29
Documents
Notification of a person with significant control
Date: 15 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ann Noble
Notification date: 2019-01-07
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Change person director company with change date
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Carl Ainely
Change date: 2018-09-20
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Ms Katie Wade
Documents
Notification of a person with significant control
Date: 25 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Richard James Spencer
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Andrew Oliva- Hauxwell
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Carl Ainely
Documents
Appoint person director company with name date
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Ms Catherine Balfour-Roberts
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wilkinson
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Adele Suzanne Kimber
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-18
Officer name: David John Hobbs
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Frances Harrison
Termination date: 2018-08-31
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-31
Officer name: Bev Ann Bell
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Trevor Huggins
Notification date: 2018-09-01
Documents
Notification of a person with significant control
Date: 19 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Helen Lockey
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: John Gerard Wilkinson
Documents
Appoint person director company with name date
Date: 22 May 2018
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-03
Officer name: Mr Trevor Alexander Huggins
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Johnson
Termination date: 2018-01-30
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Julian Gravatt
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirandeep Singh Sahota
Termination date: 2017-10-25
Documents
Cessation of a person with significant control
Date: 09 May 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-31
Psc name: Jennifer Johnson
Documents
Accounts with accounts type full
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Appoint person secretary company with name date
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-20
Officer name: Mrs Andrea Louise Arbiter
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliet Claire Hartridge
Appointment date: 2017-06-05
Documents
Appoint person director company with name date
Date: 20 Sep 2017
Action Date: 05 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Hobbs
Appointment date: 2017-06-05
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Whiteside
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: Bill Watkin
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Warren
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Susan Gillian Phillips
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anton George Nossiter
Termination date: 2017-08-31
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Claire Elizabeth Little
Documents
Termination director company with name termination date
Date: 20 Sep 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Lamb
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Meadows
Termination date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-09-01
Psc name: Claire Elizabeth Little
Documents
Accounts with accounts type full
Date: 12 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-22
Officer name: Mr Julian Gravatt
Documents
Appoint person director company with name date
Date: 20 Jul 2016
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Davison
Appointment date: 2015-10-22
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type full
Date: 18 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Second filing of form with form type
Date: 04 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 04 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Second filing of form with form type
Date: 04 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 23 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-23
Officer name: Mrs Beverley Ann Bell
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-01
Officer name: Mr David Anton George Nossiter
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 02 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Gillian Phillips
Appointment date: 2014-12-02
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mr Barnaby Edmond Wetherall Mollett
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-01
Officer name: William Jones
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Rosemary Purdue
Termination date: 2014-08-14
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 19 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-19
Officer name: Janet Hilton
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Fergusson
Termination date: 2014-12-10
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Mcconnell
Termination date: 2014-12-09
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nicola Frances Harrison
Appointment date: 2015-01-19
Documents
Accounts with accounts type full
Date: 16 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type full
Date: 12 Aug 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-12-31
Officer name: Ms Clare Meadows
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bill Watkin
Appointment date: 2012-11-28
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Wilkinson
Appointment date: 2014-05-14
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet Hilton
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Daryl Greenwood
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Fergusson
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Whiteside
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kirandeep Singh Sahota
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Elizabeth Little
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynne Warren
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Jones
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Mcconnell
Documents
Change account reference date company previous shortened
Date: 11 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2013-08-31
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Adele Suzanne Kimber
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Lamb
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Johnson
Documents
Appoint person director company with name
Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Tate
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Godwin
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Avins
Documents
Annual return company with made up date no member list
Date: 20 Aug 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Some Companies
GROUND FLOOR,HARROGATE,HG1 5PR
Number: | 11812390 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,HYTHE,CT21 5NL
Number: | 08667763 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COLNE GARDENS,ST. ALBANS,AL2 1BE
Number: | 08197644 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EASTCHEAP,LONDON,EC3M 1EU
Number: | 08133336 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTIGIOUS PROPERTIES LIMITED
400 HALE ROAD,ALTRINCHAM,WA15 8TD
Number: | 09357313 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CAIRN ROAD,CARRICKFERGUS,BT38 9AP
Number: | NI652505 |
Status: | ACTIVE |
Category: | Private Limited Company |