Ealing
London
W5 3SX
Secretary Name | Denise Finch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1998(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | 33 Clayton Crescent Brentford Middlesex TW8 9PT |
Director Name | Michael Leitch |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 March 2006) |
Role | Company Director |
Correspondence Address | Little Acre Clifton Lane Ruddington NG11 6AB |
Director Name | Leslie Federick Williams |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 12 Grange Road Ealing London W5 5BX |
Secretary Name | Miss Vourneen Maura Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Carillon Court Ealing London W5 3SX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sunleys Island Great West Road Brentford Middlesex TW8 9AJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,034,163 |
Cash | £618,018 |
Current Liabilities | £285,061 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2005 | New director appointed (1 page) |
31 January 2005 | Restoration by order of the court (3 pages) |
21 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 October 1999 | Application for striking-off (1 page) |
20 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | £ nc 1000000/990000 27/01/99 (1 page) |
5 February 1999 | £ ic 50000/40000 27/01/99 £ sr 10000@1=10000 (1 page) |
10 November 1998 | Return made up to 04/11/98; full list of members (6 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
29 January 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 04/11/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
9 November 1995 | Return made up to 04/11/95; full list of members
|
4 November 1994 | Incorporation (19 pages) |