Ealing
London
W13 8AP
Director Name | Mr Thomas Keith Todd |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill Penn Road Knotty Green Buckinghamshire HP9 2TS |
Secretary Name | Paul Andrew Colcombe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 July 2009) |
Role | Company Director |
Correspondence Address | Scotch Firs Longney Gloucestershire GL2 3SW Wales |
Director Name | Paul Gerard Tustain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 53 Dewhurst Road London W14 0ES |
Secretary Name | Francoise Jacqueline Tustain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 February 2003) |
Role | Administrator |
Correspondence Address | 53 Dewhurst Road London W14 0ES |
Director Name | Paul Stephen Beardsell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | Suite 19, PO Box Cr-56766 33 Harbour Bay Plaza, East Bay St Nassau Foreign |
Director Name | Mr David Benton Whitehouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Dale Street London W4 2BY |
Director Name | Jeremy Charles Owen Sibthorp |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 September 2006) |
Role | Sales Director |
Correspondence Address | 6 Newland Avenue Thames Ditton Surrey KT7 0HF |
Secretary Name | Mrs Karen Mary Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 40 Coutts Avenue Chessington Surrey KT9 1DA |
Director Name | Keith Andrew Devlin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2007) |
Role | Software Developer |
Correspondence Address | 7 Maudesville Cottages Hanwell London W7 3TE |
Secretary Name | Mr David Benton Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Dale Street London W4 2BY |
Director Name | Mr Richard Michael Kingston |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(14 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huntingdon Road East Finchley London N2 9DX |
Director Name | Mr Robert Joseph Lowry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Greenway London N14 6NS |
Director Name | TPS Formations (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Secretary Name | TPS Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | 152-160 City Road London EC1V 2NX |
Registered Address | 1-3 Norton Folgate London E1 6DB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2009 | Ad 30/03/09\gbp si [email protected]=47215\gbp ic 103.5/47318.5\ (2 pages) |
5 April 2009 | Resolutions
|
5 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
31 March 2009 | First Gazette notice for voluntary strike-off (2 pages) |
17 March 2009 | Application for striking-off (1 page) |
24 November 2008 | Full accounts made up to 31 March 2008 (15 pages) |
17 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 August 2007 | Return made up to 19/04/07; full list of members (7 pages) |
24 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: ground floor summit house 70 wilson street london EC2A 2DB (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New director appointed (3 pages) |
13 July 2007 | New director appointed (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
17 October 2006 | Director resigned (1 page) |
7 July 2006 | Return made up to 19/04/06; full list of members
|
4 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
12 January 2006 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 22-24 claremont road surbiton surrey KT6 4QU (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 19/04/05; full list of members (8 pages) |
29 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 May 2004 | Return made up to 19/04/04; full list of members
|
18 February 2004 | New director appointed (2 pages) |
29 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
12 May 2003 | Return made up to 19/04/03; full list of members (9 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
1 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
24 January 2002 | New director appointed (2 pages) |
21 May 2001 | Return made up to 19/04/01; full list of members
|
21 May 2001 | Ad 03/04/01--------- £ si [email protected]=3 £ ic 1000/1003 (2 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 July 2000 | Return made up to 19/04/00; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
19 May 1999 | Accounting reference date extended from 05/04/99 to 30/04/99 (1 page) |
26 March 1999 | Auditor's resignation (1 page) |
16 February 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 October 1998 | New director appointed (2 pages) |
10 May 1998 | Return made up to 19/04/98; no change of members
|
5 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
26 August 1997 | Registered office changed on 26/08/97 from: 28 essex court station road barnes london SW13 0E2 (1 page) |
3 July 1997 | Return made up to 19/04/97; no change of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 5 April 1996 (2 pages) |
16 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
12 April 1996 | Amended accounts made up to 5 April 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
16 May 1995 | Return made up to 19/04/95; no change of members (4 pages) |
20 May 1993 | Company name changed tac business systems LIMITED\certificate issued on 21/05/93 (2 pages) |
27 February 1992 | Ad 24/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 1991 | Incorporation (9 pages) |