West Ealing
London
W13 9XG
Director Name | Mrs Hazel Ann Crossick |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Maxwell Court 67 Eton Avenue London NW3 3EY |
Secretary Name | John Walker Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1994(1 month after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Claygate Road West Ealing London W13 9XG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £67,122 |
Cash | £45,339 |
Current Liabilities | £86,858 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 December |
12 April 2004 | Dissolved (1 page) |
---|---|
12 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
8 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
29 September 2000 | Resolutions
|
29 September 2000 | Statement of affairs (6 pages) |
29 September 2000 | Appointment of a voluntary liquidator (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: senator house 2 graham road london NW4 3HJ (1 page) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page) |
20 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 29 December 1996 (5 pages) |
3 January 1997 | Auditor's resignation (1 page) |
1 October 1996 | Return made up to 30/06/96; full list of members (8 pages) |
2 July 1996 | Accounts for a small company made up to 29 December 1995 (6 pages) |
27 June 1995 | Return made up to 30/06/95; full list of members (6 pages) |
10 May 1995 | Accounting reference date shortened from 31/12 to 29/12 (1 page) |