Brentford
Middlesex
TW8 9LP
Secretary Name | Regis Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 December 2005) |
Correspondence Address | 86-88 South Ealing Road London W5 4QB |
Director Name | Mr Victor Charles Arundell |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2002) |
Role | Chartered Accountant |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Pinkcastle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Secretary Name | Pinkcastle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 March 2002) |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Application for striking-off (1 page) |
14 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
13 February 2004 | Return made up to 31/05/03; full list of members
|
3 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
24 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (1 page) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 86 boston gardens brentford middlesex TW8 9LP (1 page) |
19 June 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 June 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 August 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
29 October 1997 | Accounts made up to 31 May 1997 (7 pages) |
21 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 November 1996 | Accounts made up to 31 May 1996 (7 pages) |
28 July 1996 | Return made up to 31/05/96; full list of members
|
26 September 1995 | Accounts made up to 31 May 1995 (7 pages) |
19 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |