Ickenham
Uxbridge
Middlesex
UB10 8SA
Secretary Name | Caven Michael Cummings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1997(16 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 July 2003) |
Role | Facilities Specialist |
Correspondence Address | 41 London Road Harrow On The Hill Middlesex HA1 3JJ |
Director Name | Mrs Lione Mavis James |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 1997) |
Role | Company Director |
Correspondence Address | Pendarves Highfield Park Marlow Buckinghamshire SL7 2DE |
Secretary Name | Mr Russell James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 1997) |
Role | Company Director |
Correspondence Address | 2a Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA |
Registered Address | 2a Wallasey Crescent Ickenham Uxbridge Middlesex UB10 8SA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,073 |
Current Liabilities | £51,980 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2003 | Application for striking-off (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 2A wallasey crescent ickenhan uxbridge middlesex UB10 8SA (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members
|
26 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
20 May 1999 | Registered office changed on 20/05/99 from: kingston smith middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
13 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
31 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
4 March 1997 | Return made up to 28/02/97; full list of members
|
26 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |