Greenford
Middlesex
UB6 9ST
Director Name | Curwin Oxley |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 15 March 2004(46 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 January 2012) |
Role | Company Director |
Correspondence Address | Flat 6 Ideal House Exchange Street Aylesbury Buckinghamshire HP20 1QY |
Director Name | Neil Packham |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(46 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 January 2012) |
Role | Company Director |
Correspondence Address | 59 Aylmer Road Shepherds Bush London W12 9LG |
Secretary Name | Mahomed Farook Ibrahim Dhada |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(46 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 14 January 2012) |
Role | Company Director |
Correspondence Address | 88 Marnham Crescent Greenford Middlesex UB6 9ST |
Director Name | Chairman Basil Edwin Shelbourn |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 November 2002) |
Role | Printer |
Correspondence Address | 3 Falmouth Close Camberley Surrey GU15 1EA |
Director Name | Mr Stuart Malcolm Shelbourn |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 March 2004) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 4 The Arboretum Upton Grey Basingstoke Hampshire RG25 2SG |
Secretary Name | Mrs Phylis Mary Shelbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 3 Falmouth Close Camberley Surrey GU15 1EA |
Secretary Name | Lynne Cheryl Shelbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | Thorpe House 4 The Arboretum Upton Grey Hampshire RG25 2SG |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £847,096 |
Cash | £8,759 |
Current Liabilities | £452,665 |
Latest Accounts | 30 April 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 January 2012 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
8 August 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
3 February 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
7 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
7 January 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
15 December 2009 | Administrator's progress report to 3 December 2009 (8 pages) |
15 December 2009 | Administrator's progress report to 3 December 2009 (8 pages) |
15 December 2009 | Administrator's progress report to 3 December 2009 (8 pages) |
21 August 2009 | Administrator's progress report to 28 July 2009 (8 pages) |
21 August 2009 | Administrator's progress report to 28 July 2009 (8 pages) |
27 April 2009 | Result of meeting of creditors (26 pages) |
27 April 2009 | Result of meeting of creditors (26 pages) |
27 March 2009 | Statement of administrator's proposal (22 pages) |
27 March 2009 | Statement of administrator's proposal (22 pages) |
5 March 2009 | Statement of affairs with form 2.14B (10 pages) |
5 March 2009 | Statement of affairs with form 2.14B (10 pages) |
6 February 2009 | Appointment of an administrator (1 page) |
6 February 2009 | Appointment of an administrator (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 42-44 telford way east acton london W3 7XS (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 42-44 telford way east acton london W3 7XS (1 page) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
5 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
14 November 2007 | Return made up to 05/11/07; full list of members
|
14 November 2007 | Return made up to 05/11/07; full list of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 05/11/06; full list of members
|
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
12 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
30 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
30 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
12 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2004 | Memorandum and Articles of Association (7 pages) |
1 April 2004 | Memorandum and Articles of Association (7 pages) |
1 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
1 April 2004 | Resolutions
|
24 March 2004 | Memorandum and Articles of Association (15 pages) |
24 March 2004 | Memorandum and Articles of Association (15 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
3 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
2 October 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
2 October 2003 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
5 December 2002 | Return made up to 26/11/02; full list of members
|
5 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
4 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members (6 pages) |
2 January 2002 | Return made up to 26/11/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
24 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
26 November 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
17 December 1998 | Return made up to 26/11/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 26/11/96; full list of members (6 pages) |
10 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
10 January 1996 | Return made up to 26/11/95; no change of members (4 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
8 May 1987 | Particulars of mortgage/charge (3 pages) |
22 December 1986 | Resolutions
|
24 April 1961 | Increase in nominal capital (2 pages) |
24 April 1961 | Increase in nominal capital (2 pages) |
17 March 1958 | Incorporation (17 pages) |
17 March 1958 | Incorporation (17 pages) |