Ealing
London
W13 0DG
Secretary Name | Eleftheria Netty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 26 Lawn Close Datchet Slough Berkshire SL3 9JZ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Slobodan Trajkovich |
---|---|
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 03 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1998) |
Role | Builder/Developer |
Correspondence Address | 48 Frithville Gardens Shepherds Bush London W12 7JN |
Registered Address | Access House Manor Road Ealing London W13 0AS |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
25 June 2007 | Application for striking-off (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
27 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
4 May 2005 | Accounting reference date shortened from 30/07/04 to 31/03/04 (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 26 lawn close datchet berkshire SL3 9JZ (1 page) |
12 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption full accounts made up to 30 July 2003 (8 pages) |
17 July 2003 | Return made up to 07/07/03; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 30 July 2002 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 30 July 2001 (8 pages) |
3 December 2001 | Total exemption full accounts made up to 30 July 2000 (8 pages) |
3 August 2001 | Return made up to 07/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 07/07/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 September 1999 | Return made up to 07/07/98; no change of members (5 pages) |
17 September 1999 | Return made up to 07/07/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 July 1998 (8 pages) |
21 January 1999 | Full accounts made up to 30 July 1997 (9 pages) |
3 September 1998 | Withdrawal of application for striking off (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
5 January 1998 | Full accounts made up to 30 July 1996 (8 pages) |
20 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
12 August 1996 | Return made up to 07/07/96; full list of members (6 pages) |
30 April 1996 | Particulars of mortgage/charge (7 pages) |
30 April 1996 | Particulars of mortgage/charge (7 pages) |
4 January 1996 | Amending 882R (2 pages) |
7 August 1995 | New secretary appointed (2 pages) |
7 August 1995 | Accounting reference date notified as 30/07 (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
7 August 1995 | Ad 03/08/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 August 1995 | New director appointed (2 pages) |
25 July 1995 | Secretary resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
7 July 1995 | Incorporation (20 pages) |