Hounslow
Middlesex
TW3 3QN
Director Name | Paul Christopher Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | 337 Redford Close Feltham Middlesex TW13 4TL |
Secretary Name | Ramesh Bhatti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(same day as company formation) |
Role | Export Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rossindel Road Hounslow Middlesex TW3 3QN |
Director Name | Dean William Anthony Oakley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 17 March 2020) |
Role | Sales Executive |
Correspondence Address | 3 Manor Road Ruislip Middlesex HA4 7LA |
Director Name | M K Estates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 17 March 2020) |
Correspondence Address | Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH |
Director Name | John Hunt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Oxford Road Windsor Berkshire SL4 5DX |
Director Name | Mary Lois Morris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 90 Montrose Avenue Whitton Middlesex TW2 6HD |
Secretary Name | Mr Dusan Cosic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Net Worth | -£322,317 |
Cash | £744 |
Current Liabilities | £1,310,379 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
25 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
22 September 2003 | Administrator's abstract of receipts and payments (3 pages) |
19 September 2003 | Order of court to wind up (3 pages) |
19 September 2003 | Order of court to wind up (3 pages) |
19 September 2003 | Notice of discharge of Administration Order (4 pages) |
19 September 2003 | Appointment of a liquidator (1 page) |
19 September 2003 | Notice of discharge of Administration Order (4 pages) |
19 September 2003 | Appointment of a liquidator (1 page) |
18 June 2003 | Notice of variation of an Administration Order (4 pages) |
18 June 2003 | Notice of variation of an Administration Order (4 pages) |
7 April 2003 | Notice of variation of an Administration Order (3 pages) |
7 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
7 April 2003 | Notice of variation of an Administration Order (3 pages) |
7 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
21 October 2002 | Notice of result of meeting of creditors (9 pages) |
21 October 2002 | Notice of result of meeting of creditors (9 pages) |
25 September 2002 | Statement of administrator's proposal (3 pages) |
25 September 2002 | Statement of administrator's proposal (3 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Particulars of mortgage/charge (4 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 657-658 river gardens feltham middlesex TW14 0RD (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 657-658 river gardens feltham middlesex TW14 0RD (1 page) |
6 September 2002 | Administration Order (6 pages) |
6 September 2002 | Administration Order (6 pages) |
6 September 2002 | Notice of Administration Order (1 page) |
6 September 2002 | Notice of Administration Order (1 page) |
20 August 2002 | £ ic 150000/20000 31/07/01 £ sr 130000@1=130000 (1 page) |
20 August 2002 | Return made up to 04/03/02; full list of members (8 pages) |
20 August 2002 | Return made up to 04/03/02; full list of members (8 pages) |
20 August 2002 | £ ic 150000/20000 31/07/01 £ sr 130000@1=130000 (1 page) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Ad 01/07/01--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages) |
1 May 2002 | Ad 01/07/01--------- £ si 75000@1=75000 £ ic 75000/150000 (2 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Nc inc already adjusted 29/06/01 (1 page) |
19 March 2002 | Nc inc already adjusted 29/06/01 (1 page) |
19 March 2002 | Resolutions
|
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 04/03/01; full list of members
|
10 May 2001 | Return made up to 04/03/01; full list of members
|
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 656 river gardens feltham middlesex TW14 0RB (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 656 river gardens feltham middlesex TW14 0RB (1 page) |
19 April 2000 | Return made up to 04/03/00; full list of members (10 pages) |
19 April 2000 | Return made up to 04/03/00; full list of members (10 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | £ nc 1000/75000 02/08/99 (1 page) |
15 October 1999 | £ nc 1000/75000 02/08/99 (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Ad 02/08/99--------- £ si 74700@1=74700 £ ic 300/75000 (2 pages) |
15 October 1999 | Ad 02/08/99--------- £ si 74700@1=74700 £ ic 300/75000 (2 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Return made up to 04/03/99; no change of members (4 pages) |
23 July 1999 | Return made up to 04/03/99; no change of members (4 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (20 pages) |
27 November 1997 | Full accounts made up to 30 April 1997 (20 pages) |
23 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
23 April 1997 | Return made up to 04/03/97; full list of members (6 pages) |
27 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
27 March 1997 | Accounting reference date extended from 31/03/97 to 30/04/97 (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 32/36 bath road hounslow middlesex TW3 3EF (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Ad 01/10/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
17 February 1997 | Ad 01/10/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
4 March 1996 | Incorporation (20 pages) |
4 March 1996 | Incorporation (20 pages) |