Isleworth
Middlesex
TW7 6AA
Secretary Name | Margaret Elizabeth Pier |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 201 Twickenham Road Isleworth Middlesex TW7 6AA |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 August 2000 | Dissolved (1 page) |
---|---|
19 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Appointment of a voluntary liquidator (2 pages) |
29 April 1999 | Statement of affairs (9 pages) |
29 April 1999 | Resolutions
|
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 2 watling gate 297/303 edgeware road london NW9 6NB (1 page) |
29 September 1997 | Return made up to 28/09/97; full list of members (6 pages) |
18 November 1996 | Full accounts made up to 31 October 1995 (12 pages) |
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
19 February 1996 | Secretary's particulars changed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 2,watling gate 297/303,edgeware road london NW9 6NB (1 page) |
19 February 1996 | Return made up to 28/09/95; full list of members (8 pages) |
19 February 1996 | Director's particulars changed (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 1ST floor, 194 windmill lane greenford middx UB6 9DW (1 page) |