Isleworth
Middlesex
TW7 4SX
Secretary Name | Maralyn Susan Pither |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 May 2004) |
Role | Company Director |
Correspondence Address | The Old Music Room Monkey Island Lane Bray Berkshire SL6 2ED |
Director Name | Richard Pither |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 January 1991) |
Role | Salesman |
Correspondence Address | 12 Lapponum Walk Yeading Hayes Middlesex UB4 9PN |
Registered Address | 12/15 Hanger Green Ealing London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£861,410 |
Cash | £53,769 |
Current Liabilities | £927,970 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 May 2003 | Notice of completion of voluntary arrangement (11 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1999 (4 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2000 (4 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1998 (4 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2002 (5 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 1997 (5 pages) |
9 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 June 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 July 2001 | Return made up to 31/12/00; no change of members (4 pages) |
27 July 2001 | Secretary's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 2000 | Return made up to 31/12/98; full list of members (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1997 | Registered office changed on 28/11/97 from: gordon house st leonards road london W13 8QG (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: unit 3 peter james business centre pump lane thames, middlesex UB3 3NT (1 page) |
3 July 1996 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
29 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
19 April 1995 | Return made up to 31/12/94; full list of members (12 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | £ nc 100/100000 31/03/95 (1 page) |