Acton Hill
London
W3 9RF
Secretary Name | Mr Peter Richard Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Mr Gordon Peter Christiansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meadow View 39 Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Peter Cozens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 1 Thetis Terrace Richmond Surrey TW9 3AU |
Director Name | Mr Henry John Harbige |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montgomery Tregarthen Place Leatherhead Surrey KT22 7XL |
Director Name | Mr Christopher Robert Marsland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 24 Barrowgate Road Chiswick London W4 4QY |
Director Name | Derrick Peter Moores |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | The Manse 27 Stratford Road Watford Hertfordshire WD1 3QG |
Director Name | Marina Isobel Royles |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 July 2005) |
Role | Sales Director |
Correspondence Address | 72 Axminster Road Holloway London N7 6BS |
Registered Address | 2 Western Avenue Business Park Mansfield Road London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
15 October 2008 | Return made up to 09/07/08; full list of members (7 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 July 2007 | Return made up to 09/07/07; no change of members (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
7 June 2006 | Auditor's resignation (1 page) |
26 May 2006 | Resolutions
|
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members
|
26 July 2005 | Director resigned (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 August 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
11 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
16 September 2002 | Director's particulars changed (1 page) |
4 September 2001 | Full accounts made up to 31 March 2001 (8 pages) |
29 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: units 9-10 mckay trading estate 248 kensal road london W10 5BN (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
3 August 1999 | Return made up to 20/07/99; full list of members (8 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 June 1998 | New director appointed (2 pages) |
5 February 1998 | Particulars of mortgage/charge (11 pages) |
3 February 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 February 1998 | Resolutions
|
29 July 1997 | Return made up to 20/07/97; no change of members
|
2 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 November 1996 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
31 July 1996 | Return made up to 20/07/96; full list of members
|
18 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
3 April 1995 | New director appointed (2 pages) |
25 July 1990 | Ad 27/04/88--------- £ si 700000@1 (2 pages) |
9 June 1989 | Resolutions
|
2 June 1989 | Memorandum and Articles of Association (16 pages) |
31 March 1989 | Wd 13/03/89 ad 27/04/88--------- £ si 299998@1=299998 £ ic 700002/1000000 (2 pages) |
22 September 1988 | Company name changed shelfco (no.195) LIMITED\certificate issued on 23/09/88 (2 pages) |
25 July 1988 | Declaration of assistance for shares acquisition (4 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
11 December 1987 | Incorporation (20 pages) |