Ealing
London
W5 1HH
Director Name | Mr David Newman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 8 Minster Court Ealing London W5 1HH |
Secretary Name | Mr David Newman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 1993(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | 8 Minster Court Ealing London W5 1HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 72 Bilton Road Perivale Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,444 |
Net Worth | £55,603 |
Cash | £827 |
Current Liabilities | £27,382 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 March 2002 | Amended accounts made up to 31 March 2000 (8 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
11 February 1998 | Return made up to 14/01/98; full list of members (6 pages) |
9 May 1997 | Registered office changed on 09/05/97 from: resmarch house fraser road perivale middlesex UB6 7AQ (1 page) |
14 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 April 1996 | Company name changed corrosion control and engineerin g services LIMITED\certificate issued on 09/04/96 (3 pages) |
27 March 1996 | Full accounts made up to 31 December 1994 (4 pages) |
7 February 1996 | Return made up to 14/01/96; no change of members (4 pages) |
7 March 1995 | Return made up to 14/01/95; full list of members
|