Ickenham
Uxbridge
Middlesex
UB10 8SZ
Director Name | Mr Bhupendra Babubhai Patel |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 43 Lower Marsh Lane Kingston Upon Thames Surrey KT1 3BJ |
Director Name | Maheshkumar Natubhai Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 199 Robin Hood Way Kingston Vale London SW20 0AA |
Secretary Name | Upul Kumara De Zoysa |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 05 April 1993(same day as company formation) |
Role | Print Manager |
Correspondence Address | 58 Long Lane Ickenham Uxbridge Middlesex UB10 8SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
31 March 2002 | Dissolved (1 page) |
---|---|
31 December 2001 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
31 December 2001 | Liquidators statement of receipts and payments (10 pages) |
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
29 January 2001 | Liquidators statement of receipts and payments (5 pages) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
21 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1997 | Statement of affairs (11 pages) |
16 July 1997 | Resolutions
|
16 July 1997 | Appointment of a voluntary liquidator (2 pages) |
20 May 1997 | Company name changed bromley county press LIMITED\certificate issued on 21/05/97 (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: unit 1 the metro centre bridge road orpington kent BR5 2BE (1 page) |
17 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
26 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |