Hartington Road Chiswick
London
W4 3TT
Secretary Name | Brian Shaun McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (closed 20 July 2009) |
Role | Company Director |
Correspondence Address | 155 Staveley Road Leicester LE5 5BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £119,880 |
Cash | £57,317 |
Current Liabilities | £70,952 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 2009 | Insolvency:miscellaneous ML28 (1 page) |
16 April 2009 | Court order insolvency:miscellaneous declare of 4.68 a nullity. (1 page) |
31 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | Sec of state's release of liq (1 page) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 August 2005 | Appointment of a voluntary liquidator (1 page) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 November 2003 | Liquidators statement of receipts and payments (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: bridge house 273 brighton road belmont surrey SM2 5SU (1 page) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Statement of affairs (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 7 hartington court hartington road chiswick london W4 3TT (1 page) |
21 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 30 September 1999 (10 pages) |
17 January 2001 | Full accounts made up to 30 September 1998 (10 pages) |
13 September 2000 | Return made up to 23/07/00; full list of members (6 pages) |
20 July 1999 | Return made up to 23/07/99; full list of members (5 pages) |
30 December 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (5 pages) |
30 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
16 September 1996 | Return made up to 23/07/96; no change of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 155 staveley road leicester LE5 5BU (1 page) |