West Ealing
London
W13 0DD
Director Name | Mr Donald Cormack Mitchell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 14 March 2017) |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queen Anns Gardens South Ealing London W5 3DJ |
Secretary Name | Clive Philip Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1991(7 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Vallis Way West Ealing London W13 0DD |
Registered Address | 112 Boundary House Weaccountants Boston Road London W7 2QE |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
1 at £1 | Clive Philip Ellis 50.00% Ordinary |
---|---|
1 at £1 | Donald M. Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,260 |
Cash | £16,109 |
Current Liabilities | £16,894 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 1996 | Delivered on: 9 January 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Weaccountants Boston Road London W7 2QE on 30 September 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 October 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE United Kingdom to 9 Boundary House Boston Road London W7 2QE on 31 October 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
18 March 2013 | Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ United Kingdom on 18 March 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Registered office address changed from 2Nd Floor 109 Uxbridge Road London W5 5TL on 14 November 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Director's details changed for Clive Philip Ellis on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Clive Philip Ellis on 1 October 2009 (2 pages) |
11 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: 109 2ND floor 109 uxbridge road london W5 5TL (1 page) |
3 August 2006 | Location of debenture register (1 page) |
3 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
3 August 2006 | Location of register of members (1 page) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2005 | Return made up to 26/07/05; full list of members (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 2ND floor 109 uxbridge road london W5 5TL (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of debenture register (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
17 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 September 1997 | Return made up to 26/07/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Return made up to 26/07/96; no change of members
|
26 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |