London
W12 7EY
Secretary Name | Mr Peter James Esperson Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(15 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Tunis Road London W12 7EY |
Director Name | Mr Clifford Samuel Gill |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Coppice Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Mr Stephen Michael Clayton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 May 1993) |
Role | Business |
Correspondence Address | 143 12th Avenue Cubao Quezon City Philippines |
Secretary Name | Mrs Audrey Beckett Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(2 years after company formation) |
Appointment Duration | 13 years, 12 months (resigned 04 October 2006) |
Role | Company Director |
Correspondence Address | 65 Tunis Road London W12 7EY |
Director Name | Mr Edward Thomas Toomey |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1995) |
Role | Engineer |
Correspondence Address | 27 Rachel Close Ryhope Sunderland Tyne & Wear SR2 0AF |
Director Name | John Robert Norris |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 46 Hazel Close Twickenham Middlesex TW2 7NR |
Director Name | Chafik Douiek |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(12 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 January 2006) |
Role | Consultant |
Correspondence Address | Flat 6 33 Rutland Gate London SW7 1PD |
Director Name | Gary Rodney Catchpole |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(15 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 23 October 2008) |
Role | Consultant |
Correspondence Address | 16 Seaton Close Lyndon Gate London SW15 3TJ |
Telephone | 020 87485648 |
---|---|
Telephone region | London |
Registered Address | 5 Bolton Lodge 19 Bolton Road London W4 3TG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
50k at £1 | Peter Ryan 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 April 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
24 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (11 pages) |
22 November 2013 | Registered office address changed from 65 Tunis Road London W12 7EY on 22 November 2013 (1 page) |
22 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
15 February 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Appointment of Mr Clifford Samuel Gill as a director (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
1 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 October 2010 (10 pages) |
17 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 October 2009 (10 pages) |
16 December 2009 | Director's details changed for Peter James Esperson Ryan on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Peter James Esperson Ryan on 1 October 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 October 2008 (10 pages) |
27 January 2009 | Return made up to 03/12/08; no change of members (4 pages) |
27 October 2008 | Appointment terminated director gary catchpole (1 page) |
1 May 2008 | Accounts for a dormant company made up to 31 October 2007 (10 pages) |
7 February 2008 | Return made up to 11/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 11/10/06; full list of members
|
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 315 new kings road london SW6 4RF (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 October 2006 (10 pages) |
24 January 2007 | New secretary appointed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 31 October 2005 (10 pages) |
1 February 2006 | Return made up to 11/10/05; full list of members (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 31 October 2004 (10 pages) |
11 February 2005 | Return made up to 11/10/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 October 2003 (10 pages) |
14 December 2003 | Return made up to 11/10/03; full list of members (7 pages) |
1 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 February 2003 | Return made up to 11/10/02; full list of members (7 pages) |
26 February 2003 | New director appointed (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
5 December 2001 | Return made up to 11/10/01; full list of members (7 pages) |
31 May 2001 | Full accounts made up to 31 October 2000 (10 pages) |
19 February 2001 | Return made up to 11/10/00; full list of members (7 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (10 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 46 hazel close twickenham middlesex TW2 7NR (1 page) |
11 February 2000 | Director resigned (1 page) |
18 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 October 1998 (12 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 111 latymer courts hammersmith road london W6 7JF (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
3 November 1998 | Return made up to 11/10/98; full list of members (6 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
20 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
3 August 1997 | Director's particulars changed (2 pages) |
3 August 1997 | Secretary's particulars changed (2 pages) |
4 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
25 October 1996 | Return made up to 11/10/96; no change of members
|
1 October 1996 | Director's particulars changed (2 pages) |
1 October 1996 | Secretary's particulars changed (2 pages) |
29 May 1996 | Full accounts made up to 31 October 1995 (13 pages) |
18 February 1996 | Director's particulars changed (1 page) |
7 August 1995 | Director resigned (2 pages) |
31 May 1995 | Full accounts made up to 31 October 1994 (13 pages) |
18 May 1993 | Director resigned (2 pages) |
11 October 1990 | Incorporation (16 pages) |