Sipson
West Drayton
Middlesex
UB7 0DR
Director Name | Leslie Joseph Merritt |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 1997(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 19 Blunts Avenue Sipson West Drayton Middlesex UB7 0DR |
Secretary Name | Doreen Beatrice Merritt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 1997(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 05 October 2004) |
Role | Company Director |
Correspondence Address | 19 Blunts Avenue Sipson West Drayton Middlesex UB7 0DR |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Unit 12 Rigby Lane Hayes Middlesex UB3 1ET |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2004 | Application for striking-off (1 page) |
25 November 2003 | Return made up to 22/11/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 December 2002 | Return made up to 22/11/02; full list of members
|
12 June 2002 | Return made up to 22/11/01; full list of members (7 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 April 2002 | Particulars of mortgage/charge (4 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
7 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 30 June 1998 (12 pages) |
11 January 1999 | Return made up to 22/11/98; full list of members (7 pages) |
30 December 1998 | Accounting reference date shortened from 30/11/98 to 30/06/98 (1 page) |
30 December 1998 | Location of register of members (1 page) |
30 December 1998 | Resolutions
|
2 December 1998 | Ad 23/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 19 blunts avenue sipson middlesex UB7 0DR (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 April 1998 | Company name changed dellablue marketing LIMITED\certificate issued on 14/04/98 (2 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
22 November 1996 | Incorporation (20 pages) |