Firat Floor Flat
London
W5 2UU
Director Name | Katrina Elizabeth Pullar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 1994(5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Sailmakers Port William Morris Way London SW6 2YX |
Secretary Name | Mr Christopher John Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 1994(5 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Computer Consultant |
Correspondence Address | 6 Haven Green Firat Floor Flat London W5 2UU |
Director Name | Mrs Shirley Jane Macgowan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 41 Balmoral Gardens London W13 9UA |
Director Name | The Rubicon Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Secretary Name | Horizon Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 120 Ardleigh Green Road Hornchurch Essex RM11 2SH |
Registered Address | Gerrards Court 86/88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 June 2004 | Dissolved (1 page) |
---|---|
18 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
18 November 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
12 June 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: unit C2 riding court riding court road datchet slough berkshire SL3 9JT (1 page) |
23 April 1997 | Statement of affairs (7 pages) |
23 April 1997 | Appointment of a voluntary liquidator (1 page) |
23 April 1997 | Resolutions
|
9 December 1996 | Return made up to 11/07/96; full list of members
|
27 February 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1995 | Return made up to 11/07/95; full list of members
|
18 October 1995 | Registered office changed on 18/10/95 from: grove court hatfield road slough berkshire SL1 1QU (1 page) |