Brentford
Middlesex
TW8 9NY
Director Name | Susan Jane Hancock-Radford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 37 Enfield Road Brentford Middlesex TW8 9NY |
Secretary Name | Regis Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 May 2003) |
Correspondence Address | 86-88 South Ealing Road London W5 4QB |
Director Name | Robert Keith Isaacs |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Secretary Name | Irene Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Secretary Name | Pinkcastle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1996(5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 2002) |
Correspondence Address | 164 Ealing Road Brentford Middlesex TW8 9PX |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 December 2002 | Application for striking-off (1 page) |
7 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 164 ealing road brentford middlesex TW8 9PX (1 page) |
27 March 2002 | Secretary resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
26 October 1999 | New director appointed (2 pages) |
12 October 1999 | Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 July 1999 | Return made up to 25/04/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
13 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 June 1997 | Return made up to 25/04/97; full list of members
|
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
25 April 1996 | Incorporation (17 pages) |