Staines
Middx
TW18 4YZ
Director Name | Mr Philip Paul Isaacs |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Avenue Cowley Uxbridge Middlesex UB8 3AD |
Secretary Name | Mr Philip Paul Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Avenue Cowley Uxbridge Middlesex UB8 3AD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Fleet Taxation Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 18 Waterside Court Fleet Hampshire GU13 8RH |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Statement of affairs with form 4.19 (6 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 76 broad street teddington middlesex TW11 8QT (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 76 broad street teddington middlesex TW11 8QT (1 page) |
13 February 2009 | Appointment terminated director and secretary philip isaacs (1 page) |
13 February 2009 | Appointment Terminated Director and Secretary philip isaacs (1 page) |
3 November 2008 | Return made up to 24/08/08; full list of members
|
3 November 2008 | Return made up to 24/08/08; full list of members
|
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
22 September 2007 | Return made up to 24/08/07; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 24/08/06; no change of members (7 pages) |
30 October 2006 | Return made up to 24/08/06; no change of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 October 2005 | Particulars of mortgage/charge (8 pages) |
21 October 2005 | Particulars of mortgage/charge (8 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (8 pages) |
31 August 2004 | Return made up to 24/08/04; full list of members (8 pages) |
21 July 2004 | Return made up to 31/08/03; full list of members (7 pages) |
21 July 2004 | Return made up to 31/08/03; full list of members (7 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
30 June 2004 | Ad 01/09/03--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
30 June 2004 | Ad 01/09/03--------- £ si 5@1=5 £ ic 115/120 (2 pages) |
30 June 2004 | Ad 31/05/04--------- £ si 485@1=485 £ ic 120/605 (2 pages) |
30 June 2004 | Notice of assignment of name or new name to shares (1 page) |
30 June 2004 | Notice of assignment of name or new name to shares (1 page) |
30 June 2004 | Ad 31/05/04--------- £ si 485@1=485 £ ic 120/605 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
25 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
25 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
18 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
30 January 2002 | Ad 06/12/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Ad 06/12/01--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
22 November 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
17 September 2001 | Return made up to 24/08/01; full list of members
|
17 September 2001 | Return made up to 24/08/01; full list of members (6 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
16 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 24/08/00; full list of members
|
13 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
13 September 2000 | New secretary appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 18 waterside court fleet hampshire GU13 8RH (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 18 waterside court fleet hampshire GU13 8RH (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 2000 | Ad 15/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 November 1999 | Accounts for a small company made up to 27 August 1999 (7 pages) |
26 November 1999 | Accounts for a small company made up to 27 August 1999 (7 pages) |
16 September 1999 | Return made up to 24/08/99; no change of members
|
16 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 4 September 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 4 September 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 4 September 1998 (6 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 24/08/98; no change of members (4 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 October 1997 | Return made up to 02/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 02/09/97; full list of members
|
4 September 1996 | Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 22 nash street royce place manchester M15 5NZ (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | Secretary resigned (2 pages) |
4 September 1996 | New director appointed (1 page) |
2 August 1996 | Incorporation (14 pages) |
2 August 1996 | Incorporation (14 pages) |