1c Elliot Road
Chiswick
London
W4 1PF
Secretary Name | Sally Michelle Peacock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 November 1998) |
Role | Company Director |
Correspondence Address | Flat 3 Elliott House Elliott Road Chiswick London W4 1PF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Flat 3 Elliott House 1c Elliott Road Chiswick London W4 1PF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 1998 | First Gazette notice for voluntary strike-off (1 page) |
25 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
2 June 1997 | Return made up to 06/04/97; no change of members (6 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: elliott house 1C elliot road chiswick london W4 1PF (1 page) |
18 February 1997 | Secretary's particulars changed (1 page) |
18 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 28 headington road maidenhead berkshire SL6 5JJ (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (2 pages) |
23 June 1996 | Secretary's particulars changed (2 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: basement flat 24 canning road croydon surrey CR0 6QD (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
15 February 1996 | Director's particulars changed (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: gregory john dunca 43 balcombe road haywards heath west sussex (1 page) |
16 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Accounting reference date notified as 30/04 (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Incorporation (28 pages) |