566 Chiswick High Road
London
W4 5YA
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kiddke Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mathisen Way Poyle Road Colinbrook Berkshire SL3 0HB |
Director Name | John William Goddin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 83 Shrubbery Road Drakesbroughton Worcestershire WR10 2BE |
Secretary Name | Lesley Goddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(2 weeks after company formation) |
Appointment Duration | 1 month (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 28 Fairbourne Avenue Rowley Regis Warley West Midlands B65 9JR |
Director Name | Alan John Walker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 145 Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QP |
Secretary Name | Alan John Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 145 Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QP |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2005(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2008) |
Role | Company Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cranbrook Road Chiswick London W4 2LH |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2013) |
Role | Financial Planning & Analysis Manag |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
2 at £1 | Express Lifts Alliance LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
20 May 2013 | Application to strike the company off the register (5 pages) |
20 May 2013 | Application to strike the company off the register (5 pages) |
18 February 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director on 18 January 2013 (3 pages) |
18 February 2013 | Appointment of Christian Bruno Jean Idczak-Descat as a director (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director on 18 January 2013 (3 pages) |
8 February 2013 | Appointment of Evan Francis Smith as a director (3 pages) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director (3 pages) |
8 February 2013 | Appointment of Rajinder Singh Kullar as a director on 18 January 2013 (3 pages) |
7 February 2013 | Termination of appointment of James Laurence as a director (2 pages) |
7 February 2013 | Termination of appointment of Lindsay Harvey as a director (2 pages) |
7 February 2013 | Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013 (2 pages) |
7 February 2013 | Termination of appointment of James Terence George Laurence as a director on 18 January 2013 (2 pages) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
23 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page) |
23 October 2012 | Termination of appointment of Carolyn Pate as a secretary (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from , the Otis Building, 187 Twyford Abbey Road, London, NW10 7DG on 8 September 2011 (1 page) |
19 May 2011 | Resolutions
|
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's Change of Particulars / lindsay harvey / 01/04/2009 / HouseName/Number was: 32, now: 48; Street was: hamilton road, now: cranbrook road; Post Town was: london, now: chiswick; Region was: , now: london; Post Code was: W5 2EH, now: W4 2LH (1 page) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
4 September 2008 | Appointment Terminated Director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 30 November 2005 (4 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
27 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
27 May 2005 | Return made up to 28/04/05; full list of members (5 pages) |
24 March 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
24 March 2005 | Accounting reference date extended from 31/05/05 to 30/11/05 (1 page) |
18 March 2005 | Accounts made up to 31 May 2004 (1 page) |
18 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 61 second drove, fengate, peterborough, PE1 5XA (1 page) |
8 March 2005 | Auditor's resignation (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 61 second drove, fengate, peterborough, PE1 5XA (1 page) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
5 August 2003 | Accounts made up to 31 May 2003 (4 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members
|
11 July 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 July 2002 | Accounts made up to 31 May 2002 (4 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
27 July 2001 | Accounts made up to 31 May 2001 (4 pages) |
27 July 2001 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
2 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 August 2000 | Accounts made up to 31 May 2000 (4 pages) |
10 August 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
27 July 1999 | Accounts made up to 31 May 1999 (4 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
30 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
19 August 1998 | Accounts made up to 31 May 1998 (1 page) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
4 August 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
9 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
9 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
20 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
10 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
10 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
10 January 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
6 May 1994 | Return made up to 11/05/94; full list of members
|
6 May 1994 | Return made up to 11/05/94; full list of members (5 pages) |
30 March 1994 | Registered office changed on 30/03/94 from: 69-85 tabernacle street, london, EC2A 4RR (1 page) |
30 March 1994 | Registered office changed on 30/03/94 from: 69-85 tabernacle street, london, EC2A 4RR (1 page) |
3 August 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 August 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 June 1993 | Company name changed solveusual LIMITED\certificate issued on 30/06/93 (2 pages) |
29 June 1993 | Company name changed solveusual LIMITED\certificate issued on 30/06/93 (2 pages) |
21 June 1993 | Registered office changed on 21/06/93 from: 2 baches street, london, N1 6UB (1 page) |
21 June 1993 | Registered office changed on 21/06/93 from: 2 baches street, london, N1 6UB (1 page) |
21 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1993 | Incorporation (9 pages) |
11 May 1993 | Incorporation (9 pages) |