Falloden Way
London
NW11 6JT
Director Name | Mr Edward Patrick Finlason |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Mr Alexander Stuart Kilpatrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelston House Kelston Road Little Bedwyn Marlborough Wiltshire SN8 3JL |
Secretary Name | Mr Phillip Herbert Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 15 years, 3 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 44b The Market Place Falloden Way London NW11 6JT |
Registered Address | 122a Nelson Road Twickenham Middlesex TW2 7AY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,701 |
Cash | £18,420 |
Current Liabilities | £48,815 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
31 March 2006 | Amended accounts made up to 31 July 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
12 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
5 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members
|
22 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 July 1998 | Return made up to 30/06/98; full list of members
|
4 June 1998 | Full accounts made up to 31 July 1997 (14 pages) |
17 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: mayfair house 5 littel london court swindon SN1 3HY (1 page) |
13 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
11 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |