Hounslow
Middlesex
TW5 0RW
Secretary Name | Mr Robin Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 43 Craneswater Park Norwood Green Southall Middlesex UB2 5RW |
Director Name | Mr James Frederick Pegler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director Proposed |
Correspondence Address | 110 Slewins Lane Hornchurch Essex RM11 2BU |
Secretary Name | Mrs Paula Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Slewins Lane Hornchurch Essex RM11 2BU |
Director Name | Mr Michael Austin Mahon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 21 Madeira Road Leytonstone London E11 4AG |
Director Name | Mr Andrew Nicholas Town |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 11 Springfield Close Crowborough East Sussex TN6 2BN |
Secretary Name | Mr Andrew Nicholas Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2000) |
Role | Company Director |
Correspondence Address | 11 Springfield Close Crowborough East Sussex TN6 2BN |
Secretary Name | Anne O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (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, 4 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Unit K Middlesex Business Centre Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2009 | Application for striking-off (1 page) |
24 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
18 July 2007 | Return made up to 15/06/07; full list of members (6 pages) |
22 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
5 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 July 2004 | Return made up to 15/06/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
28 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
11 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: the town house 3 park terrace manor road luton LU1 3HG (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
2 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
23 August 2000 | Return made up to 15/06/00; full list of members (6 pages) |
31 May 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
10 August 1998 | Return made up to 15/06/98; full list of members (6 pages) |
31 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: suite 1 hunter house hutton road shenfield essex CM15 8NL (1 page) |
9 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: grosvenor townsend hunter house hutton road shenfield essex CM15 8NL (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 151 high street billericay essex CM12 9AB (1 page) |
19 June 1995 | Return made up to 15/06/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |