Gunnersbury Avenue
Ealing London
W3 9BD
Secretary Name | Denise Bernadette Cooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 14 Park Parade Gunnersbury Avenue Ealing London W3 9BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
3 January 2002 | Dissolved (1 page) |
---|---|
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
17 January 2001 | Liquidators statement of receipts and payments (5 pages) |
21 July 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Resolutions
|
8 July 1999 | Appointment of a voluntary liquidator (1 page) |
8 July 1999 | Statement of affairs (8 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: headley house headley road hindhead surrey GU26 6TU (2 pages) |
17 December 1998 | Return made up to 07/11/98; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 31 May 1996 (15 pages) |
14 November 1997 | Return made up to 07/11/97; no change of members (4 pages) |
4 December 1996 | Return made up to 07/11/96; full list of members (6 pages) |
16 June 1996 | Ad 22/05/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
16 June 1996 | £ nc 100/50000 22/05/96 (1 page) |
16 June 1996 | Resolutions
|
27 February 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 1996 | Accounting reference date notified as 31/05 (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 February 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 November 1995 | Incorporation (18 pages) |