Hounslow
Middlesex
TW3 2JE
Secretary Name | Susan Anne Pratten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2008(49 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 16 Oaks Avenue Hanworth Middlesex TW13 5JD |
Director Name | Norman Donald Pratten |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(32 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 16 Oaks Avenue Hanworth Feltham Middlesex TW13 5JD |
Secretary Name | Robin Colin Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(32 years, 6 months after company formation) |
Appointment Duration | 17 years (resigned 18 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Wills Crescent Hounslow Middlesex TW3 2JE |
Registered Address | 15-17 Church Street Goring Square Staines Middlesex TW18 4EN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Robin Colin Rowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,999 |
Current Liabilities | £32,606 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | Application to strike the company off the register (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Robin Colin Rowe on 28 February 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 April 2008 | Appointment terminated director norman pratten (1 page) |
1 April 2008 | Appointment terminated secretary robin rowe (1 page) |
1 April 2008 | Secretary appointed susan anne pratten (2 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: p d shelly & co 156A chesterfield road ashford middlesex TW15 3PT (1 page) |
11 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
29 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
19 March 1999 | Return made up to 28/02/99; no change of members
|
27 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
26 March 1998 | Registered office changed on 26/03/98 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
26 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members
|
26 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: 20 station road chertsey surrey KT16 8BE (1 page) |
1 May 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |