Chiswick
London
W4 4AJ
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 December 2014(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Finance Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Secretary Name | Rufus Gordon Bond Gunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 week, 1 day after company formation) |
Appointment Duration | 6 years (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Director Name | Rufus Gordon Bond Gunning |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Amesdell 7b High Street, Bramley Guildford Surrey GU5 0HB |
Secretary Name | Mr Richard Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(6 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 53 Sherwood Avenue Greenford Middlesex UB6 0PQ |
Director Name | Mr Brian Michael May |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | David Michael Williams |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 January 2006) |
Role | Company Director |
Correspondence Address | Bunzl Plc 110 Park Street London W1K 6NX |
Secretary Name | Mr Paul Nicholas Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(7 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Paul Nicholas Hussey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Andrew James Ball |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(19 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunzl Plc York House 45 Seymour Street London W1H 7JT |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 November 2012) |
Role | Company Director Aca Bsc Hons |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2012) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(20 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
1 at £1 | Autobar Uk LTD 50.00% Ordinary |
---|---|
1 at £1 | Provend Group LTD 50.00% Ordinary |
Latest Accounts | 30 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 December 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Declaration of solvency (6 pages) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Appointment of a voluntary liquidator (1 page) |
24 February 2015 | Resolutions
|
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Termination of appointment of Helen Willis as a director (1 page) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
10 January 2014 | Appointment of Mr Daniel Henry Abrahams as a director (2 pages) |
10 January 2014 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Register(s) moved to registered inspection location (1 page) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Register inspection address has been changed (1 page) |
10 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
8 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (1 page) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Section 519 (2 pages) |
18 October 2011 | Section 519 (2 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
6 October 2011 | Appointment of Mr Mark Argent Whiteling as a director (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
20 September 2011 | Appointment of Michael Frank Greenwood as a secretary (3 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a director (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Appointment of Mr Timothy Michael Roe as a director (3 pages) |
19 September 2011 | Termination of appointment of Andrew Ball as a director (2 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Current accounting period extended from 31 December 2011 to 30 March 2012 (3 pages) |
19 September 2011 | Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011 (2 pages) |
19 September 2011 | Termination of appointment of Brian May as a director (2 pages) |
19 September 2011 | Termination of appointment of Paul Hussey as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
2 August 2011 | Appointment of Mr Andrew James Ball as a director (2 pages) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
1 August 2011 | Termination of appointment of David Matthews as a director (1 page) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
24 November 2009 | Resolutions
|
24 November 2009 | Statement of company's objects (1 page) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David John Matthews on 1 October 2009 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
2 April 2008 | Director's change of particulars / brian may / 16/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
2 April 2008 | Director and secretary's change of particulars / paul hussey / 16/03/2008 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 110 park street london W1K 6NX (1 page) |
17 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
8 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 02/03/05; no change of members (4 pages) |
6 April 2005 | Return made up to 02/03/05; no change of members (4 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2004 | Director's particulars changed (1 page) |
7 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 March 2004 | Return made up to 02/03/04; no change of members (4 pages) |
30 March 2004 | Return made up to 02/03/04; no change of members (4 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 02/03/03; full list of members (5 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
27 March 2002 | Return made up to 02/03/02; no change of members (4 pages) |
27 March 2002 | Return made up to 02/03/02; no change of members (4 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
11 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 110 park street london W1Y 3RB (1 page) |
2 April 2001 | Return made up to 02/03/01; full list of members (4 pages) |
2 April 2001 | Return made up to 02/03/01; full list of members (4 pages) |
16 February 2001 | Director's particulars changed (1 page) |
16 February 2001 | Director's particulars changed (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
13 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
13 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 19 aintree road perivale greenford middlesex UB6 7LG (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 August 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Secretary resigned;director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 28 June 1998 (4 pages) |
27 January 1999 | Accounts for a dormant company made up to 28 June 1998 (4 pages) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
17 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
7 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 02/03/97; no change of members (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
18 October 1996 | Company name changed provend group LIMITED\certificate issued on 18/10/96 (2 pages) |
18 October 1996 | Company name changed provend group LIMITED\certificate issued on 18/10/96 (2 pages) |
11 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
11 March 1996 | Return made up to 02/03/96; full list of members (7 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 March 1995 | Return made up to 02/03/95; no change of members (6 pages) |
15 March 1995 | Return made up to 02/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 November 1993 | Accounts for a dormant company made up to 30 June 1993 (5 pages) |
16 November 1993 | Accounts for a dormant company made up to 30 June 1993 (5 pages) |