Hanwell
London
W7 3HL
Secretary Name | Anne Walgenwitz |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years (closed 28 October 2003) |
Role | Company Director |
Correspondence Address | 25 Cherington Road London W7 3HL |
Director Name | Mr Andrew Green |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 32 Lancaster Road London N4 4PR |
Secretary Name | Paul Martin Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Role | Publisher |
Correspondence Address | 68 Loveday Road West Ealing London W13 9JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 25 Cherington Road Hanwell London W7 3HL |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£658 |
Cash | £1 |
Current Liabilities | £659 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
18 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
11 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 February 2000 | Return made up to 03/02/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
30 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
6 February 1998 | Return made up to 03/02/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 February 1997 | Return made up to 03/02/97; no change of members
|
12 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 215 uxbridge road london W13 9AA (1 page) |
17 October 1995 | Director resigned;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |