Ruislip
Middlesex
HA4 7DD
Secretary Name | Secretariate Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2000(5 years after company formation) |
Appointment Duration | 23 years, 10 months |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Marian Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Gunnersbury Avenue Ealing London W5 4HA |
Secretary Name | Mr Ian Colin Lippiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 22 September Court Dormers Wells Lane Southall Middlesex UB1 3HR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 December 2004 | Dissolved (1 page) |
---|---|
8 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
4 July 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
24 July 2002 | Liquidators statement of receipts and payments (5 pages) |
3 July 2001 | Appointment of a voluntary liquidator (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Statement of affairs (8 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 78 old oak common lane london W3 7DA (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
16 November 1999 | Return made up to 22/06/99; full list of members
|
2 November 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
8 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 December 1998 | Return made up to 22/06/98; no change of members (4 pages) |
14 October 1998 | Company name changed raffles (GB) LIMITED\certificate issued on 15/10/98 (2 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
8 May 1997 | Memorandum and Articles of Association (14 pages) |
30 April 1997 | Company name changed raffles limousines LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: 13-17 sunbeam road unit 4 london NW10 6JP (1 page) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Return made up to 22/06/96; full list of members (6 pages) |
20 December 1995 | Accounting reference date notified as 31/12 (1 page) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
29 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Incorporation (38 pages) |