Ickenham
Middlesex
UB10 8EB
Secretary Name | BSR Company Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2004(12 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 February 2011) |
Correspondence Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Secretary Name | Satpal Kaur Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD |
Director Name | Mr Keith Martin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Flat 9 Pritchett Tower Arthur Street Small Heath Birmingham B10 0NZ |
Secretary Name | Gary Robert Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 42 King Street Kettering Northamptonshire M16 8GP |
Secretary Name | Jane Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 39 Sandalwood Drive Ruislip Middlesex HA4 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,848 |
Cash | £21,635 |
Current Liabilities | £32,473 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 17 August 2010 (6 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (6 pages) |
1 March 2010 | Liquidators statement of receipts and payments to 17 February 2010 (6 pages) |
1 March 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (6 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 17 August 2009 (6 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 17 August 2009 (6 pages) |
11 September 2007 | Liquidators' statement of receipts and payments (6 pages) |
11 September 2007 | Liquidators statement of receipts and payments (6 pages) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
25 August 2006 | Resolutions
|
25 August 2006 | Statement of affairs (7 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Appointment of a voluntary liquidator (1 page) |
25 August 2006 | Appointment of a voluntary liquidator (1 page) |
25 August 2006 | Statement of affairs (7 pages) |
14 June 2006 | Return made up to 14/05/06; no change of members (2 pages) |
14 June 2006 | Return made up to 14/05/06; no change of members (2 pages) |
11 August 2005 | Return made up to 14/05/05; full list of members (5 pages) |
11 August 2005 | Return made up to 14/05/05; full list of members (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Secretary resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page) |
27 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
27 July 2004 | Return made up to 14/05/04; full list of members (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
23 July 2003 | Return made up to 14/05/03; full list of members (5 pages) |
23 July 2003 | Return made up to 14/05/03; full list of members (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 May 2002 (9 pages) |
18 October 2002 | Registered office changed on 18/10/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
15 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
26 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
11 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
21 December 1999 | Full accounts made up to 31 May 1999 (9 pages) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 July 1997 | Return made up to 14/05/97; full list of members (7 pages) |
2 July 1997 | Return made up to 14/05/97; full list of members
|
19 May 1997 | £ nc 100/1000 01/04/97 (1 page) |
19 May 1997 | £ nc 100/1000 01/04/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Resolutions
|
17 April 1997 | Ad 01/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
17 April 1997 | £ nc 100/9100 01/04/97 (1 page) |
17 April 1997 | £ nc 100/9100 01/04/97 (1 page) |
17 April 1997 | Ad 01/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
25 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 27A new road croxley green rickmansworth herts WD3 3EJ (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 27A new road croxley green rickmansworth herts WD3 3EJ (1 page) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1995 | Return made up to 14/05/95; no change of members (4 pages) |
7 September 1995 | Return made up to 14/05/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |