Isleworth
Middlesex
TW7 7HL
Director Name | Mr Christopher Alan Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 30 January 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 203 Croydon Road Caterham Surrey CR3 6PH |
Secretary Name | Mr Ian Michael Robert Davy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1991(5 years, 8 months after company formation) |
Appointment Duration | 26 years, 4 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Steele Road Isleworth Middlesex TW7 7HL |
Website | finelinedesignassociates.com |
---|---|
Telephone | 020 87442183 |
Telephone region | London |
Registered Address | 51 Steele Road Isleworth Middlesex TW7 7HL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
4 at £1 | Mr C.a. Jones 50.00% Ordinary |
---|---|
4 at £1 | Mr I.m.r. Davy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,554 |
Cash | £59,150 |
Current Liabilities | £69,945 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
2 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Mr Ian Michael Robert Davy on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Christopher Alan Jones on 28 September 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (15 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 107 hampton road hampton hill middlesex TW12 1JQ (1 page) |
28 September 2009 | Return made up to 28/09/09; full list of members (4 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: risebridge barn ranters lane, goudhurst cranbrook kent TN17 1HN (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
7 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
19 November 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
8 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
26 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members
|
11 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
19 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |