566 Chiswick High Road
London
W4 5YF
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 January 2013(31 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(31 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2013(31 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | Mr Kenneth Ronald Ellis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Lift Test Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forest Side Buckhurst Hill Essex IG9 5SL |
Director Name | Mr Clifford John Lockwood |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 1998) |
Role | Engineer |
Correspondence Address | 167 Main Road Hawkwell Hockley Essex SS5 4EJ |
Director Name | Mr Keith Victor Petchey |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Sales Engineer |
Correspondence Address | 42 Mill Road Billericay Essex CM11 2SD |
Director Name | John Richard Thorne |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Draughtsman |
Correspondence Address | 459 Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JG |
Secretary Name | Mr Richard Jack Claybyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Company Director |
Correspondence Address | 32 Eddy Close Romford Essex RM7 9HS |
Director Name | Bryan George Ironmonger |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 February 2004) |
Role | Service Director |
Correspondence Address | 27 Wellington Way Horley Surrey RH6 8JL |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2013) |
Role | Financial Planning & Analysis Manag |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
Registered Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1k at £0.001 | Otis LTD 99.52% Ordinary |
---|---|
- | OTHER 0.48% - |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Statement by directors (1 page) |
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Statement by Directors (1 page) |
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of company's objects (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Statement of capital on 18 April 2013
|
18 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2013 | Solvency statement dated 15/04/13 (1 page) |
18 April 2013 | Solvency Statement dated 15/04/13 (1 page) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director (3 pages) |
7 February 2013 | Appointment of Christian Bruno Jean Idczak Descat as a director on 18 January 2013 (3 pages) |
7 February 2013 | Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of Lindsay Harvey as a director (2 pages) |
7 February 2013 | Appointment of Christian Bruno Jean Idczak Descat as a director (3 pages) |
7 February 2013 | Termination of appointment of James Laurence as a director (2 pages) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 July 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 13 July 2012 (1 page) |
8 September 2011 | Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Resolutions
|
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (10 pages) |
5 August 2009 | Full accounts made up to 30 November 2008 (10 pages) |
29 June 2009 | Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
23 September 2008 | Full accounts made up to 30 November 2007 (10 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment Terminated Director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
26 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
26 September 2007 | Full accounts made up to 30 November 2006 (14 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
23 March 2007 | Full accounts made up to 30 November 2005 (18 pages) |
23 March 2007 | Full accounts made up to 30 November 2005 (18 pages) |
29 November 2006 | Full accounts made up to 30 November 2004 (18 pages) |
29 November 2006 | Full accounts made up to 30 November 2004 (18 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
18 August 2005 | Return made up to 16/06/05; full list of members (5 pages) |
18 August 2005 | Return made up to 16/06/05; full list of members (5 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
4 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 11 queens road brentwood essex CM14 4HE (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 11 queens road brentwood essex CM14 4HE (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
22 December 2003 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
22 December 2003 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Return made up to 16/06/03; full list of members (10 pages) |
17 July 2003 | Return made up to 16/06/03; full list of members (10 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
17 February 2003 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
5 September 2002 | £ sr 55@1 22/09/98 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | £ sr 55@1 22/09/98 (1 page) |
5 September 2002 | Resolutions
|
28 August 2002 | Return made up to 16/06/02; full list of members; amend (11 pages) |
28 August 2002 | Return made up to 16/06/02; full list of members; amend (11 pages) |
17 July 2002 | Return made up to 16/06/02; full list of members (11 pages) |
17 July 2002 | Return made up to 16/06/02; full list of members (11 pages) |
28 December 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
28 December 2001 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (10 pages) |
4 July 2001 | Return made up to 16/06/01; full list of members (10 pages) |
7 September 2000 | Full accounts made up to 31 May 2000 (15 pages) |
7 September 2000 | Full accounts made up to 31 May 2000 (15 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members (10 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members (10 pages) |
5 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
5 December 1999 | Full accounts made up to 31 May 1999 (15 pages) |
7 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
13 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
11 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
11 November 1997 | Full accounts made up to 31 May 1997 (14 pages) |
20 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 16/06/97; no change of members
|
13 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
13 October 1996 | Full accounts made up to 31 May 1996 (9 pages) |
26 June 1996 | Return made up to 16/06/96; full list of members
|
26 June 1996 | Return made up to 16/06/96; full list of members (6 pages) |
14 June 1996 | Director's particulars changed (1 page) |
14 June 1996 | Director's particulars changed (1 page) |
2 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
2 November 1995 | Full accounts made up to 31 May 1995 (9 pages) |
28 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 16/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 August 1994 | Resolutions
|
16 August 1994 | Resolutions
|
16 August 1994 | Ad 18/07/94--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 August 1994 | £ nc 1000/1100 18/07/94 (1 page) |
16 August 1994 | £ nc 1000/1100 18/07/94 (1 page) |
16 August 1994 | Ad 18/07/94--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
12 August 1994 | Memorandum and Articles of Association (9 pages) |
12 August 1994 | Memorandum and Articles of Association (9 pages) |
4 October 1991 | Full accounts made up to 31 May 1991 (10 pages) |
4 October 1991 | Full accounts made up to 31 May 1991 (9 pages) |
1 August 1990 | Full accounts made up to 28 February 1990 (9 pages) |
1 August 1990 | Full accounts made up to 28 February 1990 (9 pages) |
19 November 1986 | Full accounts made up to 28 February 1986 (9 pages) |
19 November 1986 | Full accounts made up to 28 February 1986 (9 pages) |