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 | 01 June 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Secretary Name | Mrs Rosemarie Anne Groves Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Director Name | Mr Rogers Timothy James |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Property Developer |
Correspondence Address | 81 Delamere Road Ealing London W5 3JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | -£220 |
Current Liabilities | £220 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2003 | Application for striking-off (1 page) |
9 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 30 November 2002 (3 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
28 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 30 November 1999 (6 pages) |
2 September 1999 | Full accounts made up to 30 November 1998 (5 pages) |
30 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 November 1997 (8 pages) |
11 June 1997 | Return made up to 01/06/97; full list of members
|
4 February 1997 | Memorandum and Articles of Association (15 pages) |
31 January 1997 | Company name changed hollyhock homes LIMITED\certificate issued on 03/02/97 (2 pages) |
17 December 1996 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
26 October 1996 | Director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 59 overstone road hammersmith london W6 0AD (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
19 January 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
16 August 1995 | Accounts for a dormant company made up to 30 November 1994 (4 pages) |
13 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |