Acton
London
W3 6JJ
Director Name | Mr Clive Howarth |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 72 Cookham Road Maidenhead Berkshire SL6 7HT |
Secretary Name | Nicola Jane Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Cookham Road Maidenhead Berkshire SL6 7HT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Nicola Jane Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Cordwallis Road Maidenhead Berkshire SL6 7BT |
Secretary Name | Sarah Jane Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 5 Simpson Close Maidenhead Berkshire SL6 8RZ |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2001) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2008 | Dissolved (1 page) |
---|---|
31 October 2007 | Notice of move from Administration to Dissolution (17 pages) |
31 October 2007 | Administrator's progress report (17 pages) |
29 May 2007 | Administrator's progress report (13 pages) |
30 January 2007 | Result of meeting of creditors (39 pages) |
11 January 2007 | Statement of affairs (11 pages) |
4 January 2007 | Statement of administrator's proposal (37 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 101 bashley road park royal london NW10 6TE (2 pages) |
13 November 2006 | Appointment of an administrator (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 June 2005 | Return made up to 03/05/05; full list of members (24 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Return made up to 03/05/04; full list of members (17 pages) |
2 March 2004 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
30 September 2003 | Return made up to 03/05/03; full list of members (10 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
4 March 2003 | Nc inc already adjusted 15/01/03 (1 page) |
4 March 2003 | Resolutions
|
20 February 2003 | Ad 15/01/03--------- £ si 100@1=100 £ ic 1700/1800 (2 pages) |
8 August 2002 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Return made up to 03/05/02; full list of members (10 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | £ nc 2500/2600 01/06/01 (1 page) |
1 May 2002 | £ nc 2400/2500 01/06/01 (1 page) |
1 May 2002 | Ad 20/06/01--------- £ si 100@1=100 £ ic 1300/1400 (2 pages) |
1 May 2002 | £ nc 2200/2300 01/06/01 (1 page) |
1 May 2002 | Ad 01/09/01--------- £ si 100@1=100 £ ic 1400/1500 (2 pages) |
1 May 2002 | Ad 01/03/02--------- £ si 100@1=100 £ ic 1500/1600 (2 pages) |
1 May 2002 | £ nc 2300/2400 01/06/01 (1 page) |
1 May 2002 | Ad 01/04/02--------- £ si 100@1=100 £ ic 1600/1700 (2 pages) |
4 March 2002 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
28 December 2001 | New director appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Registered office changed on 27/12/01 from: 43 canham road acton london W3 7SR (1 page) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | £ nc 2100/2200 01/04/01 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Ad 01/04/01--------- £ si 100@1=100 £ ic 1200/1300 (2 pages) |
7 June 2001 | Return made up to 03/05/01; full list of members (9 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 January 2001 | Return made up to 03/05/00; full list of members (8 pages) |
14 November 2000 | Nc inc already adjusted 01/02/00 (2 pages) |
14 November 2000 | Nc inc already adjusted 01/02/00 (2 pages) |
14 November 2000 | Nc inc already adjusted 01/02/00 (2 pages) |
14 November 2000 | Resolutions
|
30 October 2000 | Ad 01/02/00--------- £ si 100@1=100 £ ic 1100/1200 (2 pages) |
30 October 2000 | Ad 01/02/00--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
30 October 2000 | Ad 01/02/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 June 1999 | Return made up to 03/05/99; full list of members (8 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | £ nc 1500/1800 28/01/99 (2 pages) |
19 May 1999 | Ad 28/01/99--------- £ si 300@1=300 £ ic 600/900 (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Director's particulars changed (1 page) |
21 May 1998 | Return made up to 03/05/98; full list of members (8 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
12 October 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 July 1997 | Return made up to 03/05/97; full list of members (7 pages) |
14 May 1997 | Ad 25/04/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
14 May 1997 | Resolutions
|
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 10 kensington church street london W8 4EP (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
14 July 1996 | Return made up to 03/05/96; full list of members (6 pages) |
23 November 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: thornbury house the woodlands gerrards cross bucks SL9DD (1 page) |
16 May 1995 | New director appointed (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
9 May 1995 | Secretary resigned (2 pages) |
9 May 1995 | New secretary appointed (2 pages) |
3 May 1995 | Incorporation (22 pages) |