Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director Name | Mr Lois Rita Hamilton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1995(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 02 June 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Landsdowne Road Hillingdon Middx UB3 3JP |
Director Name | Mr John Pius Hearty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Secretary Name | Mr John Pius Hearty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 November 1996(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 02 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | Frederick William Brown |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Kenyngton Drive Sunbury On Thames Middlesex TW16 7RU |
Director Name | Christopher John Faithfull |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Residential Care Manager |
Correspondence Address | The Hive Rochester Way Crowborough East Sussex TN6 2DR |
Director Name | Daniel Knight |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Ditton Road Surbiton Surrey KT6 6QZ |
Secretary Name | Mr William Kenneth Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lansdowne Road Hillingdon Uxbridge Middlesex UB8 3JP |
Director Name | Syamal Kumar Ghosh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 1996) |
Role | Accountant |
Correspondence Address | 83 Sandringham Gardens North Finchley London N12 0PA |
Secretary Name | Syamal Kumar Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 1996) |
Role | Accountant |
Correspondence Address | 83 Sandringham Gardens North Finchley London N12 0PA |
Director Name | Kea Tamrashea Byer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2002) |
Role | Social Work Manager |
Correspondence Address | 19 Pikestone Close Yeading Middlesex UB4 9QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Intergrated Care House 67-69 Saint Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,215 |
Cash | £242 |
Current Liabilities | £13,167 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 27/08/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
13 October 2005 | Return made up to 27/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
29 October 2004 | Return made up to 27/08/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 27/08/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 October 2002 | Return made up to 27/08/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 57 graham road chiswick london W4 5DR (1 page) |
20 October 2000 | Return made up to 27/08/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
27 April 1998 | New director appointed (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
25 November 1996 | Secretary resigned;director resigned (1 page) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 August 1996 | Return made up to 27/08/96; full list of members (6 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
7 September 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 27/08/95; full list of members (6 pages) |
23 August 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |