Harlington
Hayes
Middlesex
UB5 5HW
Director Name | Peter Dennis |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Sales Consultant |
Correspondence Address | 31 Craneswater Harlington Hayes Middlesex UB3 5HW |
Secretary Name | Peter Dennis |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1994(1 day after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Sales Consultant |
Correspondence Address | 31 Craneswater Harlington Hayes Middlesex UB3 5HW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 138 Park Lane Romford Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,313 |
Current Liabilities | £13,831 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
31 October 2007 | Dissolved (1 page) |
---|---|
7 September 2007 | Liquidators statement of receipts and payments (5 pages) |
31 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 December 2002 | Liquidators statement of receipts and payments (6 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: 24A coton road nuneaton warwickshire CV11 5TW (1 page) |
7 December 2001 | Appointment of a voluntary liquidator (2 pages) |
7 December 2001 | Statement of affairs (1 page) |
7 December 2001 | Resolutions
|
21 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 September 2000 | Return made up to 01/09/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 September 1998 | Return made up to 01/09/98; no change of members
|
6 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 September 1996 | Return made up to 01/09/96; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |