About

Registered Number: 08130502
Date of Incorporation: 04/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2020 (3 years and 6 months ago)
Registered Address: Teddington School, Broom Road, Teddington, England, TW11 9PJ

 

Teddington School was founded on 04 July 2012, it's status is listed as "Dissolved". The current directors of the organisation are listed as Sanders, Kate, Davison, Anne, Greenwood, Daryl, Hartridge, Juliet Claire, Wade, Katie, Arbiter, Andrea Louise, Ainley, Carl, Avins, Roger Brian, Balfour-roberts, Catherine, Bell, Bev Ann, Fergusson, Alex, Godwin, Iain, Gravatt, Julian, Harrison, Nicola Frances, Hilton, Janet, Hobbs, David John, Huggins, Trevor Alexander, Johnson, Jennifer, Jones, William, Kimber, Adele Suzanne, Lamb, Simon, Little, Claire Elizabeth, Mcconnell, Anthony, Meadows, Clare, Mollett, Barnaby Edmond Wetherall, Nossiter, David Anton George, Oliva- Hauxwell, Andrew, Phillips, Susan Gillian, Purdue, Alison Rosemary, Sahota, Kirandeep Singh, Tate, Sarah, Warren, Lynne, Watkin, Bill, Weeks, Richard Thomas, Whiteside, Nicola, Wilkinson, John, Wylde, Marie at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Anne 22 October 2015 - 1
GREENWOOD, Daryl 25 October 2013 - 1
HARTRIDGE, Juliet Claire 05 June 2017 - 1
WADE, Katie 20 September 2018 - 1
AINLEY, Carl 01 September 2018 13 September 2019 1
AVINS, Roger Brian 04 July 2012 10 July 2013 1
BALFOUR-ROBERTS, Catherine 01 September 2018 14 September 2019 1
BELL, Bev Ann 23 October 2014 31 July 2018 1
FERGUSSON, Alex 01 August 2012 10 December 2014 1
GODWIN, Iain 04 July 2012 10 July 2013 1
GRAVATT, Julian 22 October 2015 11 May 2018 1
HARRISON, Nicola Frances 19 January 2015 31 August 2018 1
HILTON, Janet 01 August 2012 19 March 2015 1
HOBBS, David John 05 June 2017 18 September 2018 1
HUGGINS, Trevor Alexander 03 October 2017 14 September 2019 1
JOHNSON, Jennifer 01 August 2012 30 January 2018 1
JONES, William 30 September 2013 01 December 2014 1
KIMBER, Adele Suzanne 16 October 2013 20 July 2018 1
LAMB, Simon 01 August 2012 31 January 2017 1
LITTLE, Claire Elizabeth 25 October 2013 31 July 2016 1
MCCONNELL, Anthony 30 September 2013 09 December 2014 1
MEADOWS, Clare 31 December 2013 31 August 2017 1
MOLLETT, Barnaby Edmond Wetherall 21 January 2015 20 January 2019 1
NOSSITER, David Anton George 01 July 2014 31 August 2017 1
OLIVA- HAUXWELL, Andrew 01 September 2018 14 September 2019 1
PHILLIPS, Susan Gillian 02 December 2014 28 February 2017 1
PURDUE, Alison Rosemary 01 August 2012 14 August 2014 1
SAHOTA, Kirandeep Singh 25 October 2013 25 October 2017 1
TATE, Sarah 01 August 2012 14 September 2019 1
WARREN, Lynne 07 November 2013 31 August 2017 1
WATKIN, Bill 28 November 2012 30 March 2016 1
WEEKS, Richard Thomas 04 July 2012 01 August 2012 1
WHITESIDE, Nicola 16 October 2013 31 August 2017 1
WILKINSON, John 14 May 2014 31 August 2018 1
WYLDE, Marie 29 January 2019 14 September 2019 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Kate 14 September 2019 - 1
ARBITER, Andrea Louise 20 September 2017 13 September 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2020
SOAS(A) - Striking-off action suspended (Section 652A) 28 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 02 July 2020
AA - Annual Accounts 24 June 2020
AA01 - Change of accounting reference date 20 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 06 October 2019
PSC07 - N/A 06 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AP03 - Appointment of secretary 01 October 2019
TM02 - Termination of appointment of secretary 01 October 2019
AUD - Auditor's letter of resignation 29 April 2019
AA - Annual Accounts 07 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 06 February 2019
PSC01 - N/A 15 January 2019
DISS40 - Notice of striking-off action discontinued 12 December 2018
CS01 - N/A 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 25 September 2018
AP01 - Appointment of director 25 September 2018
PSC01 - N/A 25 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
AP01 - Appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
PSC01 - N/A 19 September 2018
PSC01 - N/A 19 September 2018
PSC07 - N/A 19 September 2018
AP01 - Appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
TM01 - Termination of appointment of director 22 May 2018
PSC07 - N/A 09 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 21 September 2017
AP03 - Appointment of secretary 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 14 September 2017
PSC07 - N/A 09 August 2017
AA - Annual Accounts 12 April 2017
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 06 August 2015
RP04 - N/A 04 August 2015
RP04 - N/A 04 August 2015
RP04 - N/A 04 August 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AA01 - Change of accounting reference date 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
AP01 - Appointment of director 20 August 2013
NEWINC - New incorporation documents 04 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.