Hounslow
Middlesex
TW3 3RT
Director Name | Benjamin James Attwood |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 March 2015) |
Role | Driver |
Correspondence Address | 78 Albion Road Hounslow Middlesex TW3 3RT |
Secretary Name | Benjamin James Attwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(42 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 01 March 2015) |
Role | Driver |
Correspondence Address | 78 Albion Road Hounslow Middlesex TW3 3RT |
Director Name | Mrs Lilian Joan Attwood |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Clerical Assistant |
Correspondence Address | 82 Albion Road Hounslow Middlesex TW3 3RT |
Director Name | Mr Mark Attwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2002) |
Role | Professional Driver |
Correspondence Address | 98 Cromwell Road Hounslow Middlesex TW3 3QJ |
Secretary Name | Mrs Lilian Joan Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 82 Albion Road Hounslow Middlesex TW3 3RT |
Secretary Name | Mr Mark Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2002) |
Role | Company Director |
Correspondence Address | 98 Cromwell Road Hounslow Middlesex TW3 3QJ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £80,425 |
Gross Profit | £40,865 |
Net Worth | -£5,807 |
Cash | £7,405 |
Current Liabilities | £31,895 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
1 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (5 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 17 September 2014 (5 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
3 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
3 October 2013 | Liquidators statement of receipts and payments to 17 September 2013 (5 pages) |
8 April 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
8 April 2013 | Liquidators statement of receipts and payments to 17 March 2013 (5 pages) |
8 October 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
8 October 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS on 28 February 2012 (2 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
23 March 2010 | Liquidators statement of receipts and payments to 17 March 2010 (6 pages) |
23 March 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (6 pages) |
25 March 2009 | Statement of affairs with form 4.19 (6 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Appointment of a voluntary liquidator (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 76 albion road hounslow middx TW3 3RS (1 page) |
10 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
12 June 2007 | Particulars of mortgage/charge (7 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
19 April 2007 | Return made up to 19/11/06; full list of members (2 pages) |
23 June 2006 | Return made up to 19/11/05; full list of members (2 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
31 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
3 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
28 May 2004 | Return made up to 19/11/03; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
21 January 2003 | Return made up to 19/11/02; full list of members (7 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 November 2000 | Return made up to 19/11/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 November 1999 | Return made up to 19/11/99; full list of members
|
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (2 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
20 November 1998 | Return made up to 19/11/98; no change of members (4 pages) |
19 November 1997 | Return made up to 19/11/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 July 1996 (15 pages) |
5 December 1996 | Return made up to 19/11/96; full list of members (6 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
16 November 1995 | Return made up to 19/11/95; no change of members (4 pages) |