Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Kevin Thomas McMahon |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Greenway Ickenham Middlesex UB10 8LS |
Director Name | Mr Oliver McMahon |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Austinway Chalfont St Peter Buckinghamshire SL9 8NW |
Secretary Name | Deirdre McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(30 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Kevin McMahon |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 June 2006) |
Role | Contractor |
Correspondence Address | 314 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Eileen McMahon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1992(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 314 Long Lane Hillingdon Middlesex UB10 9PE |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
25.3k at £1 | Mr Kevin Thomas Mcmahon 33.33% Ordinary A |
---|---|
25.3k at £1 | Ms Deirdre Mcmahon 33.33% Ordinary A |
25.3k at £1 | Oliver Mcmahon 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£128,968 |
Cash | £2,143 |
Current Liabilities | £401,391 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Completion of winding up (1 page) |
29 February 2012 | Order of court to wind up (1 page) |
24 February 2012 | Order of court to wind up (2 pages) |
19 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 June 2008 | Return made up to 14/04/08; full list of members (5 pages) |
6 June 2008 | Director and secretary's change of particulars / deirdre mcmahon / 14/04/2007 (1 page) |
1 February 2008 | Return made up to 14/04/07; full list of members; amend (7 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
10 April 2007 | Director resigned (1 page) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: unit 7 court lane iver buckinghamshire SL0 9HL (1 page) |
26 August 2004 | New director appointed (1 page) |
6 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (6 pages) |
28 October 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
28 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
23 July 2001 | Return made up to 14/04/01; full list of members
|
23 July 2001 | Registered office changed on 23/07/01 from: gambrill & co twelth floor, york house wembley middlesex HA9 0PA (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
3 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Return made up to 14/04/00; full list of members
|
10 November 1999 | Registered office changed on 10/11/99 from: suite W11 research house fraser road perivale middlesex UB6 7AQ (1 page) |
7 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Full accounts made up to 31 October 1998 (12 pages) |
23 June 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Return made up to 14/04/99; full list of members
|
11 November 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: unit 7 court lane estate thornby lane north iver buckinghamshire SL0 9HL (1 page) |
18 September 1998 | Return made up to 14/04/98; no change of members
|
4 December 1997 | Return made up to 14/04/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (12 pages) |
4 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
16 February 1996 | Ad 24/01/96--------- £ si 52342@1=52342 £ ic 1000/53342 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Nc inc already adjusted 24/01/96 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Ad 24/01/96--------- £ si 22658@1=22658 £ ic 53342/76000 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1995 | Return made up to 14/04/95; full list of members
|
11 August 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
4 May 1983 | Share capital (2 pages) |