Chiswick
London
W4 3TS
Secretary Name | Denise McCullagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1994(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 61 Hartington Road Chiswick London W4 3TS |
Secretary Name | Mr Robert Holker Allman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1994) |
Role | Company Director |
Correspondence Address | 2 Stable Cottages Hitcham Grange Hill Farm Road Taplow Bucks SL6 0JD |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£522,095 |
Current Liabilities | £522,095 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
7 June 2001 | Return made up to 21/05/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 March 2001 | Withdrawal of application for striking off (1 page) |
19 December 2000 | Voluntary strike-off action has been suspended (1 page) |
19 December 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2000 | Application for striking-off (1 page) |
1 August 2000 | Full accounts made up to 30 June 1999 (10 pages) |
12 June 2000 | Return made up to 21/05/00; no change of members (6 pages) |
18 May 2000 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
7 September 1999 | Return made up to 21/05/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
10 December 1998 | Company name changed vanguard structural steel (uk) l imited\certificate issued on 11/12/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: western avenue hanger lane greenford middlesex UB6 8DW (1 page) |
23 June 1998 | Return made up to 21/05/98; no change of members (5 pages) |
5 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
11 June 1997 | Return made up to 21/05/97; full list of members (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 May 1996 | Return made up to 21/05/96; no change of members (5 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 21 southampton row london WC1B 5HA (1 page) |
7 June 1995 | New secretary appointed (2 pages) |
7 June 1995 | Return made up to 21/05/95; full list of members
|
23 May 1995 | Accounts for a dormant company made up to 31 July 1994 (4 pages) |
23 May 1995 | Resolutions
|