Acton
London
W3 6LP
Secretary Name | Paul Edward Ramsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 1996(8 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 June 2002) |
Role | Company Director |
Correspondence Address | 73 Larksway Bishops Stortford Hertfordshire CM23 4DG |
Director Name | Peter John Huddleston |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 37 Free Trade Wharf The Highway Wapping London E1 9ES |
Secretary Name | John Edward Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | 7 Wood Lane Birchanger Bishops Stortford Essex CM23 5QN |
Director Name | Paul Edward Ramsden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 November 1996) |
Role | Office Manager |
Correspondence Address | 73 Larksway Bishops Stortford Hertfordshire CM23 4DG |
Secretary Name | Paul Edward Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 73 Larksway Bishops Stortford Hertfordshire CM23 4DG |
Secretary Name | Anne Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 50 Cearns House William Morley Close London E6 1QX |
Registered Address | 157/159 High Street Acton London W3 6LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £100 |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2002 | Application for striking-off (1 page) |
18 May 2001 | Secretary's particulars changed (1 page) |
4 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
24 March 2000 | Return made up to 28/11/99; full list of members (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 May 1998 (7 pages) |
5 July 1999 | Resolutions
|
5 January 1999 | Return made up to 28/11/98; no change of members
|
23 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
18 August 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 February 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 28/11/96; change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 December 1995 | Secretary resigned;new director appointed (2 pages) |
1 December 1995 | Return made up to 28/11/95; full list of members (8 pages) |