Harmondsworth
UB7 0GB
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Whitton Dene Whitton Middx TW3 2JX |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 1992) |
Role | Chartered Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(43 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Secretary Name | Gail Felicity Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(44 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(44 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(55 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Registered Address | Waterside PO Box 365 Harmonsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
10 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
24 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
21 September 2007 | Secretary resigned (1 page) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
29 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
10 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 October 1999 | Return made up to 06/09/99; full list of members; amend (6 pages) |
21 September 1999 | Return made up to 06/09/99; full list of members (6 pages) |
26 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
16 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
30 March 1998 | Location of debenture register (1 page) |
30 March 1998 | Location of register of members (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
9 June 1997 | Director's particulars changed (1 page) |
4 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
24 September 1996 | Return made up to 06/09/96; full list of members (9 pages) |
19 September 1995 | Return made up to 06/09/95; full list of members (12 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |