South Ealing
W5 5RG
Director Name | Mr Brian Patrick Reck |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 February 2008) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ravenswood Close Cobham Surrey KT11 3AQ |
Secretary Name | Jacqueline Creagh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 10 Ravenswood Close Cobham Surrey KT11 3AQ |
Director Name | Humera Farooqui |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Vaughan Way Wapping E1W 2PT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 41 St Mary's Road South Ealing W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2011 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ on 13 October 2011 (1 page) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Termination of appointment of Humera Farooqui as a director (1 page) |
8 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Appointment of Mr Rahul Bejuham as a director (2 pages) |
8 August 2011 | Termination of appointment of Humera Farooqui as a director (1 page) |
8 August 2011 | Appointment of Mr Rahul Bejuham as a director (2 pages) |
5 August 2011 | Appointment of Mr Rahul Bejuham as a director (2 pages) |
5 August 2011 | Termination of appointment of Humera Farooqui as a director (1 page) |
5 August 2011 | Appointment of Mr Rahul Bejuham as a director (2 pages) |
5 August 2011 | Termination of appointment of Humera Farooqui as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Director's details changed for Humera Farooqui on 22 July 2010 (2 pages) |
15 August 2010 | Director's details changed for Humera Farooqui on 22 July 2010 (2 pages) |
15 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
11 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 22/07/08; full list of members (3 pages) |
29 September 2008 | Appointment Terminated Secretary jacqueline creagh (1 page) |
29 September 2008 | Appointment terminated secretary jacqueline creagh (1 page) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 10 ravenswood close cobham surrey KT11 3AQ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 10 ravenswood close cobham surrey KT11 3AQ (1 page) |
17 March 2008 | Appointment Terminated Director brian reck (1 page) |
17 March 2008 | Director appointed humera farooqui (2 pages) |
17 March 2008 | Director appointed humera farooqui (2 pages) |
17 March 2008 | Appointment terminated director brian reck (1 page) |
18 February 2008 | Company name changed pastpage contractors LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed pastpage contractors LIMITED\certificate issued on 18/02/08 (2 pages) |
10 August 2007 | Return made up to 22/07/07; no change of members (6 pages) |
10 August 2007 | Return made up to 22/07/07; no change of members (6 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
25 September 2006 | Return made up to 22/07/06; full list of members (6 pages) |
25 September 2006 | Return made up to 22/07/06; full list of members (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
20 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
20 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
25 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
25 September 2003 | Return made up to 22/07/03; full list of members (6 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
12 August 2002 | Return made up to 22/07/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 February 2002 | Return made up to 22/07/01; full list of members (6 pages) |
6 February 2002 | Return made up to 22/07/01; full list of members (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 22/07/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 November 1999 | Return made up to 22/07/99; full list of members (6 pages) |
4 November 1999 | Return made up to 22/07/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: flat 2 ambleside gardens streatham london SW16 6LH (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: flat 2 ambleside gardens streatham london SW16 6LH (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 22/07/98; no change of members (4 pages) |
5 January 1999 | Return made up to 22/07/98; no change of members
|
1 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 October 1997 | Return made up to 22/07/97; full list of members (6 pages) |
30 October 1997 | Return made up to 22/07/97; full list of members (6 pages) |
30 October 1997 | Resolutions
|
30 October 1997 | Resolutions
|
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed (1 page) |
18 August 1997 | Director's particulars changed (1 page) |
18 August 1997 | Secretary's particulars changed (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 September 1996 | Director resigned (2 pages) |
10 September 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
10 September 1996 | Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 1996 | Incorporation (17 pages) |