Ealing
London
W5 2AW
Director Name | Joanne Michaela Bell |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 August 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hogarth Court North End Hampstead London NW3 7HJ |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 August 2008) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Director Name | Charles Redvers Trippe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Accountant |
Correspondence Address | "Summerfield" Park Road Winchester Hampshire SO22 6AA |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Gerald Alistair David Farbrother |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | Field Cottage Wonston Winchester Hampshire SO21 3LS |
Director Name | Mrs Joan Esther Hockley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggotts Farm Albury End Albury Ware Hertfordshire SG11 2HS |
Director Name | Lindsay Caroline Levin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Director Name | Mrs Irene Mary Pearman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchford Lodge Latchford Standon Ware Hertfordshire SG11 1QX |
Director Name | Peter John Richard White |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitewater Lodge Mill Lane Riseley Reading Berkshire RG7 1XU |
Secretary Name | Mrs Joan Esther Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Piggotts Farm Albury End Albury Ware Hertfordshire SG11 2HS |
Director Name | David Anthony Steele |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tudor Lodge Ryedown Lane Embley Romsey Hampshire SO51 6BD |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £242,404 |
Cash | £213,110 |
Current Liabilities | £6,432 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
7 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
22 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 100 baker street london W1U 6WG (1 page) |
17 February 2006 | Declaration of solvency (3 pages) |
17 February 2006 | Appointment of a voluntary liquidator (1 page) |
17 February 2006 | Resolutions
|
11 July 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 January 2004 | Return made up to 24/12/03; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Director's particulars changed (1 page) |
16 April 2003 | Resolutions
|
16 April 2003 | Accounting reference date extended from 25/03/03 to 31/03/03 (1 page) |
26 February 2003 | Memorandum and Articles of Association (6 pages) |
11 February 2003 | Resolutions
|
13 January 2003 | Return made up to 24/12/02; full list of members
|
18 October 2002 | New director appointed (2 pages) |
2 October 2002 | Accounts for a small company made up to 25 March 2002 (7 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: hartford house hulfords lane hartley witney hook hampshire RG27 8AG (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Ad 12/03/02--------- £ si 106116@1=106116 £ ic 2/106118 (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | £ nc 1000/250000 12/03/02 (2 pages) |
22 January 2002 | Return made up to 24/12/01; full list of members
|
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2001 | Particulars of mortgage/charge (4 pages) |
7 August 2001 | Accounts for a small company made up to 25 March 2001 (6 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 24/12/00; full list of members (8 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Accounts for a small company made up to 25 March 2000 (5 pages) |
18 January 2000 | Return made up to 24/12/99; full list of members (8 pages) |
2 June 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
25 January 1999 | Return made up to 24/12/98; no change of members (11 pages) |
6 August 1998 | Accounts for a small company made up to 25 March 1998 (6 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
23 January 1998 | Return made up to 24/12/97; no change of members
|
18 December 1997 | Accounts for a small company made up to 25 March 1997 (6 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Return made up to 24/12/96; full list of members
|
16 January 1997 | Accounts for a small company made up to 25 March 1996 (5 pages) |
7 February 1996 | Return made up to 24/12/95; full list of members
|
22 January 1996 | Accounts for a small company made up to 25 March 1995 (5 pages) |
11 December 1995 | Auditor's resignation (2 pages) |
12 September 1995 | Auditor's resignation (2 pages) |
4 September 1994 | Memorandum and Articles of Association (13 pages) |
19 February 1993 | Memorandum and Articles of Association (18 pages) |
24 December 1992 | Incorporation (25 pages) |