Brentford
Middlesex
TW8 8QR
Director Name | Timothy Terence Sheehan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 138 Rusthall Avenue Chiswick London W4 1BS |
Secretary Name | Timothy Terence Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 138 Rusthall Avenue Chiswick London W4 1BS |
Secretary Name | Clare Sheenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 138 Rusthall Avenue Chiswick London W4 1BS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 February 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 138 Rusthall Avenue Chiswick London W4 1BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
5 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 December 1996 | Secretary resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
30 June 1996 | Accounting reference date notified as 31/03 (1 page) |
21 June 1996 | Registered office changed on 21/06/96 from: 138 rusthall avenue chiswick london W4 1BS (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Director resigned (1 page) |
15 February 1996 | Incorporation (13 pages) |