Isleworth
Middlesex
TW7 6HX
Secretary Name | Edward Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 82 Ingrave House Goresbrook Road Dagenham Essex RM9 4YQ |
Director Name | Richard Pelc |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 8 Elm Grove Parade Wallington Surrey SM6 7JE |
Secretary Name | Richard Pelc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 8 Elm Grove Parade Wallington Surrey SM6 7JE |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Compulsory strike-off action has been suspended (1 page) |
19 February 2009 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 07/03/07; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
3 July 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
16 June 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
16 June 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
7 August 2003 | Return made up to 06/02/02; full list of members (7 pages) |
7 August 2003 | Return made up to 06/02/03; full list of members (7 pages) |
7 August 2003 | Return made up to 06/02/02; full list of members (7 pages) |
7 August 2003 | Return made up to 06/02/03; full list of members (7 pages) |
18 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
2 April 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 April 2002 | Accounts made up to 28 February 2001 (2 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
21 March 2001 | Accounts made up to 29 February 2000 (5 pages) |
21 March 2001 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 06/02/01; full list of members
|
24 January 2001 | Registered office changed on 24/01/01 from: 52 unwin road isleworth middlesex TW7 6HX (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 52 unwin road isleworth middlesex TW7 6HX (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 8 elm grove parade wallington surrey SM6 7JE (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 8 elm grove parade wallington surrey SM6 7JE (1 page) |
19 July 2000 | Accounts made up to 28 February 1999 (5 pages) |
19 July 2000 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
7 July 2000 | Ad 01/09/99--------- £ si 1@1=1 £ ic 484/485 (2 pages) |
7 July 2000 | Ad 01/09/99--------- £ si 1@1=1 £ ic 484/485 (2 pages) |
24 February 2000 | Ad 01/03/99--------- £ si 2@1=2 £ ic 482/484 (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Ad 01/03/99--------- £ si 2@1=2 £ ic 482/484 (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
9 June 1999 | Return made up to 06/02/99; full list of members (6 pages) |
9 June 1999 | Return made up to 06/02/99; full list of members (6 pages) |
8 June 1998 | Accounts made up to 28 February 1998 (5 pages) |
8 June 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
7 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 104 clay avenue mitcham surrey CR4 1BU (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 104 clay avenue mitcham surrey CR4 1BU (1 page) |
22 December 1997 | Accounts made up to 28 February 1997 (5 pages) |
22 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
1 September 1997 | Return made up to 06/02/97; full list of members (6 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Return made up to 06/02/97; full list of members (6 pages) |
1 September 1997 | Ad 08/02/96--------- £ si 479@1=479 £ ic 1/480 (2 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Ad 08/02/96--------- £ si 479@1=479 £ ic 1/480 (2 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 February 1996 | New director appointed (1 page) |
19 February 1996 | Registered office changed on 19/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | New secretary appointed;new director appointed (1 page) |
19 February 1996 | Secretary resigned (2 pages) |
19 February 1996 | Secretary resigned (2 pages) |
6 February 1996 | Incorporation (13 pages) |