Ealing
London
W5 3EQ
Director Name | Ruth Ferraris |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 November 2005) |
Role | Married Woman |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Secretary Name | Mr Carlo Oliviero Ferraris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 November 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Rotherwick Hill Ealing London W5 3EQ |
Secretary Name | Mr Nicholas Van Der Borgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 31 March 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Lancaster Avenue London SE27 9EL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
9 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 April 2003 | Return made up to 17/02/03; full list of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
10 December 2000 | Full accounts made up to 31 March 2000 (7 pages) |
23 March 2000 | Return made up to 17/02/00; full list of members (7 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
10 June 1999 | Return made up to 17/02/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
23 March 1998 | Return made up to 17/02/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
10 March 1997 | Return made up to 17/02/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 October 1996 | Return made up to 17/02/96; full list of members (6 pages) |
6 October 1996 | Ad 31/03/95--------- £ si 998@1 (2 pages) |
6 October 1996 | Statement of affairs (9 pages) |
7 July 1995 | Accounting reference date notified as 31/03 (1 page) |
1 May 1995 | New secretary appointed (2 pages) |
1 May 1995 | Secretary resigned;new director appointed (2 pages) |
7 April 1995 | Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 March 1995 | Company name changed clarklease LIMITED\certificate issued on 31/03/95 (4 pages) |
16 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1995 | Resolutions
|