53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 1999(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 May 2006) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Pharmacist |
Correspondence Address | The Parlour House Redlynch Bruton Somerset BA10 0NH |
Director Name | Mrs Theresa Francesca Jones |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Social Worker |
Correspondence Address | The Parlour House Redlynch Bruton Somerset BA10 0NH |
Secretary Name | Mrs Theresa Francesca Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | The Parlour House Redlynch Bruton Somerset BA10 0NH |
Registered Address | Fern House, 53-55 High Street Feltham Middlesex TW13 4HU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,022 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2005 | Application for striking-off (1 page) |
9 August 2005 | Resolutions
|
16 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
9 May 2005 | Accounts made up to 31 December 2004 (3 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (3 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
18 February 2003 | Accounts made up to 31 December 2002 (3 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: unichem house cox lane chessington surrey KT9 1SN (1 page) |
7 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
30 September 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
22 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
9 August 1999 | Recon 16/07/99 (1 page) |
30 July 1999 | Resolutions
|
3 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
16 February 1999 | Resolutions
|
8 February 1999 | Registered office changed on 08/02/99 from: 31 high st wincanton somerset BA9 9JU (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned;director resigned (1 page) |
8 February 1999 | Resolutions
|
8 February 1999 | Resolutions
|
13 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 June 1998 | Return made up to 17/05/98; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 May 1997 | Return made up to 17/05/97; full list of members (6 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
15 December 1995 | Ad 03/12/95--------- £ si 14011@1=14011 £ ic 14011/28022 (2 pages) |
15 December 1995 | Memorandum and Articles of Association (16 pages) |
15 December 1995 | Resolutions
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
18 April 1985 | Accounts made up to 31 December 1982 (6 pages) |