Ealing
London
W5 3JP
Director Name | Mrs Rosemarie Anne Groves Rogers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 22 June 2004) |
Role | Property Renovation |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Secretary Name | Mrs Rosemarie Anne Groves Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 6 months (closed 22 June 2004) |
Role | Property Renovation |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Director Name | Caroline Anne Rogers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 June 2004) |
Role | Property Developer |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Director Name | Mr Christopher Thomas Rogers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 22 June 2004) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Director Name | Mr Timothy James Rogers |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 October 1996) |
Role | Property Renovation |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Registered Address | 81 Delamere Road Ealing London W5 3JP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,678 |
Cash | £59 |
Current Liabilities | £2,766 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Return made up to 11/12/03; no change of members (8 pages) |
6 January 2004 | Application for striking-off (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
20 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
20 December 2001 | Return made up to 11/12/01; full list of members (8 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
12 February 2001 | Full accounts made up to 31 May 2000 (7 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
17 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 31 May 1998 (8 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
28 August 1997 | Full accounts made up to 31 May 1997 (8 pages) |
19 December 1996 | Return made up to 11/12/96; no change of members (4 pages) |
28 October 1996 | Director resigned (1 page) |
15 September 1996 | Full accounts made up to 31 May 1996 (8 pages) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: 59 overstone road london W6 oad (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
18 August 1996 | Director's particulars changed (1 page) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
1 August 1995 | Full accounts made up to 31 May 1995 (8 pages) |
7 July 1995 | New director appointed (2 pages) |