London
NW2 5JG
Secretary Name | Ann Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 271 Willesden Lane London NW2 5JG |
Director Name | Brendan Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1996(5 days after company formation) |
Appointment Duration | 7 years (resigned 16 February 2003) |
Role | Engineer |
Correspondence Address | Furstenstein 27 Ch-4107 Ettingen-/Bl Switzerland |
Director Name | Patrick Paschal Hughes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 January 1996(5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2005) |
Role | Accountant |
Correspondence Address | 97 Falconwood Road Croydon Surrey CR0 9BF |
Secretary Name | Adriana Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(5 days after company formation) |
Appointment Duration | 10 years (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 97 Falcon Wood Road Addington Croydon CR0 9BF |
Director Name | Brendan Hughes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2005(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 February 2006) |
Role | Engineer |
Correspondence Address | Furstenstein 27 Ch-4107 Ettingen-/Bl Switzerland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 271 Willesden Lane London NW2 5JG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 21 laynes house 526-528 watford way london NW7 4RS (1 page) |
9 March 2006 | Return made up to 12/01/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
18 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 271 c willesden lane london NW2 5JG (1 page) |
13 May 2003 | Return made up to 17/01/03; full list of members
|
18 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
18 April 2002 | Return made up to 17/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
5 February 2001 | Return made up to 17/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Return made up to 17/01/99; full list of members
|
12 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 March 1998 | Return made up to 17/01/98; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 March 1997 | Return made up to 17/01/97; full list of members
|
10 December 1996 | Accounting reference date extended from 30/09/96 to 30/06/97 (1 page) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounting reference date notified as 30/09 (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1996 | New director appointed (2 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 68 ballards way south croydon surrey CR2 7JN (1 page) |
17 January 1996 | Incorporation (14 pages) |