Uxbridge
Middlesex
UB10 8TW
Secretary Name | Mrs Margaret Anne Marley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(11 months, 3 weeks after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Thorpland Avenue Ickenham Uxbridge Middlesex UB10 8TW |
Director Name | Mrs Margaret Anne Marley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1995(5 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 39 Thorpland Avenue Ickenham Uxbridge Middlesex UB10 8TW |
Registered Address | 86/88 South Ealing Road Ealing London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,105 |
Cash | £1,853 |
Current Liabilities | £153,202 |
Latest Accounts | 31 March 1995 (29 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 September 2007 | Dissolved (1 page) |
---|---|
26 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
6 March 2003 | Liquidators statement of receipts and payments (5 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2000 | Liquidators statement of receipts and payments (5 pages) |
16 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 September 1999 | Liquidators statement of receipts and payments (5 pages) |
17 March 1999 | Liquidators statement of receipts and payments (5 pages) |
8 September 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
9 October 1997 | Liquidators statement of receipts and payments (5 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 112 wembley park drive wembley middlesex HA9 8HS (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Appointment of a voluntary liquidator (1 page) |
23 July 1996 | Director's particulars changed (1 page) |
4 April 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 December 1995 | Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
27 December 1995 | Secretary's particulars changed (4 pages) |
27 December 1995 | Director's particulars changed (4 pages) |
27 December 1995 | New director appointed (4 pages) |