156 High Street
Ruislip
Middlesex
HA4 8LJ
Secretary Name | Secretary Natalie Quinn |
---|---|
Status | Closed |
Appointed | 30 April 2012(17 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Eaton House 156 High Street Ruislip Middlesex HA4 8LJ |
Director Name | Mayer Aron |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Financial Dir |
Correspondence Address | 40 Circus Road London Nw8 |
Director Name | Mr John Meader |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Alarm Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Robsack Avenue St Leonards On Sea East Sussex TN38 9SL |
Secretary Name | Mayer Aron |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Circus Road London Nw8 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mrs Fiona Meader |
---|---|
Status | Resigned |
Appointed | 16 January 1998(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2011) |
Role | Secretary |
Correspondence Address | 32 Robsack Avenue St Leonards On Sea East Sussex TN38 9SL |
Director Name | Mr David Quinn |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 December 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55a Dartmouth Road Ruislip Middlesex HA4 0DD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Eaton House 156 High Street Ruislip Middlesex HA4 8LJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
21 May 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages) |
21 May 2013 | Previous accounting period shortened from 31 March 2013 to 30 November 2012 (3 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2012 | Termination of appointment of John Meader as a director (1 page) |
9 May 2012 | Appointment of Mr David Quinn as a director (2 pages) |
9 May 2012 | Termination of appointment of John Meader as a director (1 page) |
9 May 2012 | Appointment of Mr David Quinn as a director (2 pages) |
9 May 2012 | Appointment of Secretary Natalie Quinn as a secretary (1 page) |
9 May 2012 | Appointment of Secretary Natalie Quinn as a secretary (1 page) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Termination of appointment of David Quinn as a director (1 page) |
28 December 2011 | Termination of appointment of David Quinn as a director (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Termination of appointment of Fiona Meader as a secretary (1 page) |
1 December 2011 | Termination of appointment of Fiona Meader as a secretary (1 page) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Quinn on 20 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Meader on 20 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr John Meader on 20 March 2010 (2 pages) |
27 April 2010 | Director's details changed for David Quinn on 20 March 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 April 2008 | Secretary's change of particulars / fiona meader / 16/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / john meader / 16/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / john meader / 16/04/2008 (2 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Secretary's change of particulars / fiona meader / 16/04/2008 (2 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: grosvenor house 1 high street edgware middlesex HA8 7TA (1 page) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
22 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (6 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
19 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 35 station road edgware middlesex HA8 7HX (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 35 station road edgware middlesex HA8 7HX (1 page) |
7 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 20/03/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | Secretary resigned;director resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | New secretary appointed (2 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 46/48 peartree street london EC1V 3SB (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 46/48 peartree street london EC1V 3SB (1 page) |
22 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
22 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 20/03/96; full list of members (6 pages) |
9 April 1995 | Ad 29/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 1995 | Ad 29/03/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
28 March 1995 | Secretary resigned;new director appointed (2 pages) |
28 March 1995 | Secretary resigned;new director appointed (2 pages) |
20 March 1995 | Incorporation (30 pages) |
20 March 1995 | Incorporation (30 pages) |