Shepherds Bush
London
W12 9TG
Director Name | Mr Christopher Joseph Steele |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 1995(same day as company formation) |
Role | Telecommunications Consultant |
Country of Residence | England |
Correspondence Address | 80b Turnham Green Terrace Chiswick London W4 1QN |
Secretary Name | Mr John Thomas Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 1995(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Emlyn Road Shepherds Bush London W12 9TG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2010 | Application to strike the company off the register (3 pages) |
20 September 2010 | Application to strike the company off the register (3 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
13 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2010-01-13
|
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 12-15 hanger green london W5 3AY (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 12-15 hanger green london W5 3AY (1 page) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
8 April 2008 | Return made up to 15/01/08; full list of members (5 pages) |
8 April 2008 | Return made up to 15/01/08; full list of members (5 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from stern & co 12-15 hanger green ealing london W5 3AY (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from stern & co 12-15 hanger green ealing london W5 3AY (1 page) |
7 April 2008 | Director and secretary's change of particulars / john howard / 01/03/2006 (1 page) |
7 April 2008 | Director and Secretary's Change of Particulars / john howard / 01/03/2006 / HouseName/Number was: , now: 53; Street was: 11 stamford brook road, now: emlyn road; Area was: , now: shepherds bush; Post Code was: W6 0XJ, now: W12 9TG (1 page) |
7 April 2008 | Director's Change of Particulars / christopher steele / 01/03/2007 / HouseName/Number was: , now: 80B; Street was: 285 goldhawk road, now: turnham green terrace; Area was: shepherds bush, now: chiswick; Post Code was: W12 8EU, now: W4 1QN (1 page) |
7 April 2008 | Director's change of particulars / christopher steele / 01/03/2007 (1 page) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
20 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/01/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 13/01/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2000 (5 pages) |
27 February 2002 | Return made up to 13/01/02; full list of members
|
27 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
22 February 2000 | Return made up to 13/01/00; full list of members
|
22 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 February 2000 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
15 April 1999 | Return made up to 13/01/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 May 1998 | Return made up to 13/01/98; no change of members (4 pages) |
15 May 1998 | Return made up to 13/01/98; no change of members
|
27 May 1997 | Full accounts made up to 31 January 1996 (8 pages) |
27 May 1997 | Full accounts made up to 31 January 1996 (8 pages) |
3 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
3 February 1997 | Return made up to 13/01/97; no change of members
|
30 August 1996 | Registered office changed on 30/08/96 from: 2 the vale acton london W3 7SB (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 2 the vale acton london W3 7SB (1 page) |
19 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 13/01/96; full list of members
|
3 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 January 1995 | Incorporation (12 pages) |