Ealing
London
W13 0HD
Director Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 April 2005) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Secretary Name | Mrs Kathy Ashdown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 34 Malvern Close Mitcham Surrey CR4 1EH |
Secretary Name | Jaqueline Ann Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 37 Mygrove Gardens Rainham Essex RM13 9QT |
Secretary Name | Sophia Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2003) |
Role | Secretary |
Correspondence Address | 14 Linver Road London SW6 3RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2004 | Application for striking-off (1 page) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 March 2004 | Return made up to 25/04/03; full list of members
|
4 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 August 2003 | New secretary appointed (2 pages) |
9 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
22 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
4 February 2002 | Secretary resigned (1 page) |
16 May 2001 | Return made up to 25/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Secretary resigned (2 pages) |
4 September 2000 | Amended accounts made up to 30 September 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
12 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 April 1999 | Return made up to 25/04/99; full list of members (6 pages) |
21 April 1998 | Return made up to 25/04/98; no change of members
|
11 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 15 manchester square london W1M 6LB (1 page) |
2 September 1997 | Return made up to 25/04/97; no change of members (4 pages) |
30 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
8 December 1995 | Accounting reference date notified as 30/09 (1 page) |
22 November 1995 | Ad 05/09/95--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (22 pages) |