London
W3 8LX
Secretary Name | Toungpourn Aherne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | 39 Princes Avenue London W3 8LX |
Director Name | Mr David George Best |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Normanhurst Road Walton On Thames Surrey KT12 3EJ |
Secretary Name | Mr David George Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Normanhurst Road Walton On Thames Surrey KT12 3EJ |
Secretary Name | Elizabeth Margaret Aherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | 137 Gainsborough Road Wentworth Fields Hayes End Middlesex UB4 8QG |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
20k at £1 | Mr William Aherne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,990 |
Cash | £6,916 |
Current Liabilities | £68,625 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Appointment of a voluntary liquidator (1 page) |
1 May 2014 | Declaration of solvency (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston-upon-Thames Surrey KT1 4DG on 29 October 2013 (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 February 2011 | Termination of appointment of Elizabeth Aherne as a secretary (2 pages) |
14 February 2011 | Appointment of Toungpourn Aherne as a secretary (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr William Aherne on 30 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
10 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 February 2003 | Full accounts made up to 30 April 2002 (6 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
9 November 2000 | (7 pages) |
23 February 2000 | (7 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 March 1999 | (8 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 March 1998 | (8 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
25 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
4 March 1997 | (8 pages) |
27 February 1996 | (8 pages) |
27 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 February 1992 | (5 pages) |
1 March 1991 | (5 pages) |
2 April 1990 | (5 pages) |
12 March 1984 | Certificate of incorporation (1 page) |