Hanwell
London
W7 1PA
Director Name | Ian Thomas |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 25 September 2008) |
Role | Electrician |
Correspondence Address | 14 Pine Place Hayes Middlesex UB4 8RA |
Director Name | Stewart James Davidson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Professional Accountant |
Correspondence Address | 2a Glebe Avenue Uxbridge Middlesex UB10 8PA |
Secretary Name | Mrs Pauline St Claire Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Manor Way Ruislip Middlesex HA4 8HW |
Secretary Name | Ian Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 1996) |
Role | Electrician |
Correspondence Address | 14 Pine Place Hayes Middlesex UB4 8RA |
Secretary Name | Trevor Michael Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | 29 Glebe Avenue South Ruislip Ruislip Middlesex HA4 6QZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Suite 1 Morritt House 58 Station Approach South Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £1,836 |
Current Liabilities | £387,220 |
Latest Accounts | 5 April 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
25 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2008 | Completion of winding up (1 page) |
9 July 1999 | Order of court to wind up (1 page) |
11 May 1999 | Strike-off action suspended (1 page) |
23 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 July 1998 | Notice of completion of voluntary arrangement (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
11 June 1997 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
30 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 5 April 1996 (9 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Return made up to 06/04/96; change of members (6 pages) |
13 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1996 | Accounts for a small company made up to 5 April 1995 (9 pages) |
28 December 1995 | Ad 19/12/95--------- £ si 30000@1=30000 £ ic 1000/31000 (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
26 May 1995 | Return made up to 06/04/95; full list of members
|
5 May 1995 | Ad 02/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |