Osterley
Middlesex
TW7 4NA
Director Name | Felix Nonato Penas Iii |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25-27 Matheson Road Kensington Olympia London W14 8SN |
Director Name | Soledad Penas |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 44 Upper Whistler Walk Worlds End Estate Chelsea London SW10 0ER |
Director Name | Victoria Penas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 May 2008) |
Role | Air Freight Rep |
Correspondence Address | 10 St Marys Crescent Osterley Middlesex TW7 4NA |
Director Name | Jocelyn Nonato Penas Pilarsky |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1996(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 10 St Marys Crescent Osterley Middlesex TW7 4NA |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 13 May 2008) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Mr Richard George Clerk Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Mount St. Leonards-On-Sea East Sussex TN38 0HR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 July 1999) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
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 |
---|---|
Turnover | £139,004 |
Gross Profit | £122,433 |
Net Worth | -£227,805 |
Cash | £134 |
Current Liabilities | £279,314 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: 26 grosvenor street mayfair london W1K 4QW (1 page) |
10 October 2005 | Statement of affairs (5 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Appointment of a voluntary liquidator (1 page) |
30 August 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
4 April 2005 | Return made up to 14/03/05; full list of members (8 pages) |
10 March 2005 | Return made up to 27/04/04; full list of members (8 pages) |
10 March 2005 | Location of debenture register (non legible) (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Director's particulars changed (1 page) |
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
19 May 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
11 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
17 June 2003 | Return made up to 27/04/03; full list of members (8 pages) |
9 October 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
13 June 2002 | Return made up to 27/04/02; full list of members (8 pages) |
30 May 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 June 2001 | Location of register of members (1 page) |
1 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
8 May 2001 | Location of register of members (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page) |
31 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 November 2000 | Return made up to 27/04/00; full list of members (8 pages) |
25 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
28 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
30 November 1999 | Return made up to 27/04/99; full list of members (7 pages) |
30 November 1999 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
29 September 1999 | Location of register of members (1 page) |
26 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
12 April 1999 | Director's particulars changed (1 page) |
25 June 1998 | Return made up to 27/04/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (13 pages) |
13 June 1997 | Return made up to 27/04/97; full list of members (7 pages) |
13 June 1997 | Full accounts made up to 30 April 1996 (12 pages) |
13 June 1997 | Full accounts made up to 30 April 1995 (12 pages) |
1 October 1996 | £ nc 1000/91000 02/08/96 (1 page) |
1 October 1996 | Ad 02/08/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 27/04/96; full list of members (5 pages) |
14 July 1996 | New secretary appointed (1 page) |
14 July 1996 | Secretary resigned (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: 8 brownlow street london WC1V 6JD (1 page) |
18 August 1995 | Secretary's particulars changed (2 pages) |
18 August 1995 | Registered office changed on 18/08/95 from: 73 southampton row london WC1B 4ET (1 page) |
1 August 1995 | Return made up to 27/04/95; no change of members
|