Ickenham
Middlesex
UB10 8HH
Secretary Name | Edward Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Ashness Gardens Greenford Middlesex UB6 0RN |
Director Name | Edward Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1999(4 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Mechanic |
Correspondence Address | 36 Ashness Gardens Greenford Middlesex UB6 0RN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Ferguson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 1999 (24 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
12 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2002 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
31 August 2001 | Liquidators statement of receipts and payments (5 pages) |
12 July 2000 | Statement of affairs (8 pages) |
12 July 2000 | Resolutions
|
21 June 2000 | Registered office changed on 21/06/00 from: ac photi & co east house 109 south worple way london SW14 8TN (1 page) |
20 June 2000 | New director appointed (2 pages) |
11 February 2000 | Return made up to 01/11/99; full list of members (5 pages) |
22 October 1999 | Full accounts made up to 30 April 1999 (11 pages) |
26 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
4 August 1998 | Full accounts made up to 30 April 1998 (11 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 9 the broadway white hart lane barnes london SW13 0NY (1 page) |
22 January 1998 | Return made up to 01/11/97; no change of members (4 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
4 July 1996 | Accounting reference date notified as 30/04 (1 page) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
16 June 1996 | New director appointed (1 page) |
16 June 1996 | New secretary appointed (1 page) |
1 November 1995 | Incorporation (14 pages) |