Hounslow
Middlesex
TW4 6EJ
Director Name | Clive Millist |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 May 2004) |
Role | Administrator Salesman |
Correspondence Address | 11 Beavers Lane Hounslow Middlesex TW4 6EJ |
Director Name | Kenneth Peter Ruffell |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2003) |
Role | Administrator |
Correspondence Address | 237 Landsbury Drive Hayes Middlesex |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | 34 Chester Drive North Harrow Middlesex HA2 7PU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2005 | Director resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 December 2003 | Return made up to 21/06/03; full list of members
|
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 April 2003 | Return made up to 21/06/02; full list of members (7 pages) |
5 May 2002 | Return made up to 21/06/01; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
24 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
13 August 1999 | Return made up to 21/06/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 September 1997 | Return made up to 21/06/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
31 July 1996 | Return made up to 21/06/96; full list of members (6 pages) |
22 August 1995 | Ad 28/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
19 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
21 June 1995 | Incorporation (22 pages) |