Chiswick
London
W4 5UU
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2004(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Luiza Edna Lindsay |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 6 Kirton Close Chiswick London W4 5UU |
Secretary Name | Luiza Edna Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(6 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 27 February 2002) |
Role | Company Director |
Correspondence Address | 6 Kirton Close Chiswick London W4 5UU |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Registered Address | C/O A C Photi & Co East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£73,009 |
Current Liabilities | £68,614 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
6 July 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
13 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
15 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
26 July 2005 | New secretary appointed (1 page) |
5 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
25 January 2005 | Return made up to 06/12/04; full list of members (5 pages) |
27 January 2004 | Return made up to 06/12/03; no change of members (4 pages) |
8 January 2003 | Return made up to 06/12/02; full list of members (4 pages) |
29 April 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
19 February 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 February 2002 | Return made up to 06/12/01; full list of members (5 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
30 January 2001 | Return made up to 06/12/00; no change of members (4 pages) |
21 April 2000 | Full accounts made up to 30 April 1999 (11 pages) |
22 December 1999 | Return made up to 06/12/99; no change of members (4 pages) |
5 February 1999 | Return made up to 06/12/98; full list of members (5 pages) |
3 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 9 the broadway white hart lane barnes SW13 0NY (1 page) |
23 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 July 1996 | Full accounts made up to 30 April 1995 (12 pages) |
21 December 1995 | Return made up to 06/12/95; full list of members (6 pages) |