Hounslow
Middlesex
TW5 0RW
Director Name | John Vincent McCarthy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Contractor |
Correspondence Address | 101 Cuckoo Avenue Hanwell London W7 |
Secretary Name | Mr Michael O'Driscoll |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Old Cote Drive Hounslow Middlesex TW5 0RW |
Director Name | Ms Michelle Anita O'Driscoll |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 1997) |
Role | Sec/Cd |
Country of Residence | England |
Correspondence Address | 51 Old Cote Drive Hestonow Middlesex TW5 0RW |
Secretary Name | Anne O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | 51 Old Cote Drive Hounslow Middlesex TW5 0RW |
Secretary Name | Caroline Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 83 Chalvedon Avenue Basildon Essex SS13 1AF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,055,059 |
Gross Profit | £2,422,274 |
Net Worth | £972,097 |
Cash | £1,432 |
Current Liabilities | £3,812,347 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 March 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
24 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 14 March 2011 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
6 December 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
30 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
10 June 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
2 June 2010 | Court order insolvency:- removal of liquidator (21 pages) |
2 June 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
9 June 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
9 May 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: euro house 1394 high road whetstone london N20 9YZ (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Appointment of an administrator (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (25 pages) |
23 June 2005 | Return made up to 13/05/05; full list of members (6 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (22 pages) |
15 July 2004 | Return made up to 13/05/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
28 July 2003 | Return made up to 13/05/03; full list of members
|
5 June 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | New secretary appointed (1 page) |
8 November 2002 | Secretary resigned (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 June 2002 | Return made up to 13/05/02; full list of members
|
20 June 2002 | Registered office changed on 20/06/02 from: 44 mountfield road ealing london, W5 2NQ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (21 pages) |
30 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (21 pages) |
8 June 1999 | Return made up to 13/05/99; full list of members (6 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 May 1998 | Return made up to 13/05/98; no change of members (4 pages) |
28 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 June 1997 | Return made up to 13/05/97; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 June 1996 | Return made up to 13/05/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
12 July 1995 | Return made up to 13/05/95; no change of members (4 pages) |
22 June 1995 | New director appointed (2 pages) |
13 May 1992 | Incorporation (13 pages) |