Chiswick
London
W4 5SD
Secretary Name | Colin Anthony Lavelle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1996(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 03 March 2015) |
Role | Chartered Surveyor |
Correspondence Address | 6 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Kevin Patrick Lavelle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2004(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 March 2015) |
Role | Electrician |
Correspondence Address | 21 Cole Park Gardens Twickenham Middlesex TW1 1JB |
Director Name | Mr Anthony Lavelle |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 106 Holland Road London W14 8BD |
Director Name | Mrs Mary Ellen Lavelle |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 1996) |
Role | Company Director |
Correspondence Address | 106 Holland Road London W14 8BD |
Secretary Name | Mrs Mary Ellen Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 1996) |
Role | Company Director |
Correspondence Address | 106 Holland Road London W14 8BD |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,735,765 |
Cash | £960,286 |
Current Liabilities | £4,095 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2014 | Notice of final account prior to dissolution (1 page) |
3 December 2014 | Return of final meeting of creditors (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
29 November 2013 | Court order insolvency:court order - replacement of liquidator (43 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
28 August 2013 | Insolvency:annual progress report - brought down date 27TH june 2013 (14 pages) |
27 September 2011 | Insolvency:liquidator's progress report made up to 28TH june 2011. (15 pages) |
29 November 2010 | Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
29 July 2010 | Appointment of a liquidator (1 page) |
22 July 2010 | Registered office address changed from 6 Thorney Hedge Road Chiswick London W4 5SD on 22 July 2010 (2 pages) |
8 July 2010 | Order of court to wind up (1 page) |
7 July 2010 | Order of court to wind up (3 pages) |
6 July 2010 | Order of court to wind up (1 page) |
6 April 2010 | Restoration by order of the court (3 pages) |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2006 | Application for striking-off (1 page) |
9 May 2006 | Return made up to 06/05/06; full list of members
|
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 106 holland road london W14 8BD (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 May 2005 | Return made up to 06/05/05; full list of members (8 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Accounting reference date shortened from 15/11/04 to 31/08/04 (1 page) |
29 June 2004 | (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members
|
13 May 2004 | New director appointed (2 pages) |
6 October 2003 | Total exemption small company accounts made up to 15 November 2002 (6 pages) |
25 July 2003 | Return made up to 06/05/03; full list of members (8 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Total exemption small company accounts made up to 15 November 2001 (5 pages) |
17 May 2002 | Return made up to 06/05/02; full list of members (8 pages) |
20 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
13 March 2001 | (5 pages) |
12 October 2000 | (3 pages) |
14 June 2000 | Return made up to 06/05/00; full list of members (7 pages) |
2 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 15 November 1998 (9 pages) |
13 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
20 April 1998 | Full accounts made up to 15 November 1997 (9 pages) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 15 November 1996 (9 pages) |
5 December 1996 | New secretary appointed;new director appointed (2 pages) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
19 May 1996 | Return made up to 08/05/96; full list of members (6 pages) |
17 April 1996 | (9 pages) |
18 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |
3 April 1995 | (9 pages) |
12 October 1959 | Incorporation (12 pages) |