Court Drive
Hillingdon
Middlesex
UB10 0BP
Secretary Name | Jacqueline Ann Nunes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1994(1 month after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 17 The Close Court Drive Hillingdon Middlesex UB10 0BP |
Director Name | Jacqueline Ann Nunes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1998) |
Role | Secretary |
Correspondence Address | 2 Albury Avenue Isleworth Middlesex TW7 5HX |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1994(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £25,852 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2006 | Dissolved (1 page) |
---|---|
6 December 2005 | Return of final meeting of creditors (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 11 central parade new heston road heston middlesex TW5 0LQ (1 page) |
8 December 2004 | Appointment of a liquidator (1 page) |
21 September 2004 | Order of court to wind up (1 page) |
8 September 2004 | Order of court to wind up (2 pages) |
25 August 2004 | Court order notice of winding up (2 pages) |
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2003 | Return made up to 09/03/03; full list of members (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
31 January 2003 | Return made up to 09/03/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: the laurels burnt hill yattendon thatcham berkshire RG18 0XF (1 page) |
15 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 April 1999 | Return made up to 09/03/99; no change of members (4 pages) |
26 June 1998 | Director resigned (2 pages) |
5 March 1998 | Return made up to 09/03/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
16 June 1997 | Return made up to 09/03/97; no change of members
|
2 December 1996 | New director appointed (2 pages) |
27 June 1996 | Return made up to 09/03/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 June 1995 | Return made up to 09/03/95; full list of members
|
9 March 1994 | Incorporation (13 pages) |