Church Street
London
W4 2PD
Secretary Name | Jean Ann Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(15 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 23 January 2019) |
Role | Company Director |
Correspondence Address | Vine Court Church Street London W4 2PD |
Director Name | Mrs Jean Ann Nicholls |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 1998) |
Role | Manager |
Correspondence Address | 102 Sea Lane Goring By Sea Worthing West Sussex BN12 4PU |
Director Name | Mr Roger Graham James Nicholls |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Manager |
Correspondence Address | Vine Court Church Street London W4 2PD |
Secretary Name | Mrs Jean Ann Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 1998) |
Role | Company Director |
Correspondence Address | 102 Sea Lane Goring By Sea Worthing West Sussex BN12 4PU |
Secretary Name | Mark John Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vine Court Church Street London W4 2PD |
Director Name | Patricia Margaret Jezzard |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Court Church Street London W4 2PD |
Website | www.nichollsinvestigations.co.uk |
---|
Registered Address | 172 Cromwell Road Hounslow TW3 3QS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £10,850 |
Current Liabilities | £42,620 |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 April 1996 | Delivered on: 23 April 1996 Satisfied on: 26 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
23 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2018 | Completion of winding up (1 page) |
21 July 2016 | Order of court to wind up (2 pages) |
21 July 2016 | Order of court to wind up (2 pages) |
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
16 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
31 March 2014 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from 132-134 College Road Harrow Middlesex HA1 1BQ on 31 March 2014 (2 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
13 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Termination of appointment of Patricia Jezzard as a director (1 page) |
28 July 2011 | Termination of appointment of Patricia Jezzard as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
10 February 2010 | Director's details changed for Patricia Margaret Jezzard on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Patricia Margaret Jezzard on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark John Nicholls on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark John Nicholls on 10 February 2010 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from, burbage house, 44 mountfield road ealing, london, W5 2NQ (1 page) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
24 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
23 January 2002 | £ ic 11000/5 27/11/01 £ sr 10995@1=10995 (1 page) |
23 January 2002 | £ ic 11000/5 27/11/01 £ sr 10995@1=10995 (1 page) |
5 October 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
5 October 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 July 2000 (13 pages) |
9 October 2000 | Full accounts made up to 31 July 2000 (13 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
29 October 1999 | Full accounts made up to 31 July 1999 (13 pages) |
29 October 1999 | Full accounts made up to 31 July 1999 (13 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (15 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (15 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 February 1998 | Return made up to 31/12/97; full list of members
|
21 October 1997 | Full accounts made up to 31 July 1997 (13 pages) |
21 October 1997 | Full accounts made up to 31 July 1997 (13 pages) |
4 May 1997 | Resolutions
|
4 May 1997 | Resolutions
|
30 April 1997 | Registered office changed on 30/04/97 from: vine court, church street, cxhiswick, london W4 2PD (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: vine court, church street, cxhiswick, london W4 2PD (1 page) |
4 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
4 April 1997 | Full accounts made up to 31 July 1996 (13 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 October 1995 | Full accounts made up to 31 July 1995 (9 pages) |
5 October 1995 | Full accounts made up to 31 July 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |