Southall
Middlesex
UB1 2XA
Director Name | Trevor James Collar |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2001) |
Role | Salesman |
Correspondence Address | Danum House The Fairway Worplesdon Guildford Surrey GU3 3QE |
Director Name | Bernard Ernest Watson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2001) |
Role | Mechanic |
Correspondence Address | Blue Shutters Christchurch Road Virginia Water Surrey GU25 4RW |
Secretary Name | Trevor James Collar |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(22 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Danum House The Fairway Worplesdon Guildford Surrey GU3 3QE |
Director Name | Mr Mohammed Abdul Kader Awal |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2005) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 133 Westbury Avenue Southall Middlesex UB1 2XA |
Secretary Name | Miss Jennie Chand |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2003) |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Drayton Green Rd West Ealing London W13 8RY |
Secretary Name | Miss Jennie Chand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2003) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 28 Drayton Green Rd West Ealing London W13 8RY |
Director Name | Miss Jennie Chand |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2007) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | 28 Drayton Green Rd West Ealing London W13 8RY |
Registered Address | Burbage House 44 Mountfield Road London W5 2NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£252,631 |
Current Liabilities | £6,500 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Completion of winding up (1 page) |
10 March 2010 | Completion of winding up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
21 January 2008 | Return made up to 21/01/07; full list of members (2 pages) |
21 January 2008 | Return made up to 21/01/07; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 November 2007 | Return made up to 21/01/06; full list of members (2 pages) |
8 November 2007 | Return made up to 21/01/06; full list of members (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
20 March 2006 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
20 March 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 21/01/05; full list of members
|
15 September 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
2 November 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 November 2004 | Return made up to 21/01/04; full list of members (7 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
2 November 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
10 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
27 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/01/02; full list of members
|
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
12 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
31 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
31 March 1999 | Return made up to 21/01/99; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 21/01/97; full list of members (6 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
18 July 1996 | Return made up to 31/01/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
9 February 1968 | Incorporation (13 pages) |
9 February 1968 | Incorporation (13 pages) |