West Ealing
London
W13 8JZ
Director Name | Mr Damian Finbar Tiernan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Green Dragon Lane Winchmore Hill London N21 1HA |
Director Name | Mr Simon James Victor Miesegaes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(7 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EN |
Secretary Name | Mr Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(7 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EN |
Director Name | Miss Suzanne Louise Alves |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Matthew Daly |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 55 Merridene Grange Park London N21 1RD |
Director Name | Brian William Gaule |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Cranes Park Surbiton Surrey KT5 8AB |
Secretary Name | Gerald William McGough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fullbrooks Avenue Worcester Park Surrey KT4 7PE |
Secretary Name | Dennis John Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Birch House Horsell Birch Horsell Woking Surrey GU21 4XD |
Registered Address | 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | Liquidators statement of receipts and payments (6 pages) |
22 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: heather park house north circular road stonebridge london NW10 7NN (1 page) |
27 February 2007 | Appointment of a voluntary liquidator (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Statement of affairs (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
6 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (7 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 January 2004 | Director resigned (1 page) |
9 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
15 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | New secretary appointed;new director appointed (3 pages) |
27 February 2003 | Secretary resigned (1 page) |
24 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
3 February 1999 | Return made up to 18/01/99; full list of members (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 April 1998 | Director resigned (1 page) |
12 February 1998 | Return made up to 18/01/98; full list of members
|
19 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Location of register of members (1 page) |
29 October 1997 | Location of register of directors' interests (1 page) |
29 October 1997 | Location of debenture register (1 page) |
5 September 1997 | Location of register of directors' interests (1 page) |
5 September 1997 | Location of register of members (1 page) |
5 September 1997 | Location of debenture register (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: 4 aztec row berners road london N1 0PW (1 page) |
4 February 1997 | Return made up to 18/01/97; full list of members (7 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Secretary's particulars changed (1 page) |
7 May 1996 | Director's particulars changed (1 page) |
4 April 1996 | New director appointed (3 pages) |
16 February 1996 | Company name changed ccs projects LIMITED\certificate issued on 19/02/96 (2 pages) |
13 February 1996 | Resolutions
|
13 February 1996 | Accounting reference date notified as 31/03 (2 pages) |
13 February 1996 | Memorandum and Articles of Association (17 pages) |
13 February 1996 | Ad 18/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 January 1996 | Incorporation (23 pages) |