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, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 30 November 2004) |
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(2 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 30 November 2004) |
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(2 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 30 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | David William Lake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Christopher John Faithfull |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Residential Care Manager |
Correspondence Address | The Hive Rochester Way Crowborough East Sussex TN6 2DR |
Director Name | Syamal Kumae Ghosh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | 83 Sandringham Gardens North Finchley London N12 0PA |
Director Name | Daniel Knight |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 July 1995) |
Role | Company Director |
Correspondence Address | 32 Ditton Road Surbiton Surrey KT6 6QZ |
Secretary Name | Syamal Kumae Ghosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 1996) |
Role | Company Director |
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 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 | Farncombe International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(same day as company formation) |
Correspondence Address | 1-2 Cricketers Parade Broadwater Street West Worthing West Sussex BN14 9DB |
Registered Address | Integrated Care House 67-69 St Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£4,392 |
Cash | £1,777 |
Current Liabilities | £4,959 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2004 | Application for striking-off (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 April 2003 | Return made up to 29/03/03; full list of members
|
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 29/03/02; full list of members
|
11 February 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 57 graham road chiswick london W4 5DR (1 page) |
21 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 April 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 29/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 April 1997 | Return made up to 29/03/97; 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) |
12 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Return made up to 29/03/95; full list of members
|