Holland Villas Road
London
W14 8DA
Director Name | Gary Worden |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1996(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 6 Branksome Court 158 East End Road London N2 0RX |
Director Name | Rev Maurice Maxwell Hughes Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Vicar(C Of E) |
Correspondence Address | Glyn-Orig Cemmaes Machynlleth Powys SY20 9PR Wales |
Secretary Name | Rev Maurice Maxwell Hughes Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(same day as company formation) |
Role | Vicar(C Of E) |
Correspondence Address | Glyn-Orig Cemmaes Machynlleth Powys SY20 9PR Wales |
Director Name | Darren Lee Southworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2001) |
Role | Designer |
Correspondence Address | Worcester Court 496 Copley Close London W7 1QN |
Director Name | Mr Ian James Matthews |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2001) |
Role | Sales And Marketing Driector |
Country of Residence | Gb-Eng |
Correspondence Address | 7 Meole Crescent Shrewsbury Salop SY3 9ES Wales |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 | 30 October 1996(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 76 Loftus Road Shepherds Bush London W12 7EL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
10 June 2003 | Dissolved (1 page) |
---|---|
10 March 2003 | Completion of winding up (1 page) |
16 October 2001 | Order of court to wind up (2 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: glyn orig cemmaes machynlleth powys SY20 9PR (1 page) |
24 September 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 37 pottery lane london W11 4LY (1 page) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 30/10/00; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 June 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 30/10/99; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 August 1999 | Particulars of mortgage/charge (7 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 44C fermoy road maida vale london W9 3NH (1 page) |
4 December 1998 | Return made up to 30/10/98; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 December 1997 | Return made up to 30/10/97; full list of members
|
26 February 1997 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
30 October 1996 | Incorporation (13 pages) |