Chiswick
London
W4 2JX
Secretary Name | Lisa Swinnerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | 15 Balfern Grove Chiswick London W4 2JX |
Secretary Name | Mrs Patricia Ann Swinnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(4 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rose Cottage Golly Rossett Wrexham Clwyd LL12 0AL Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 15 Balfern Grove Chiswick London W4 2JX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
100 at £1 | Neale Swinnerton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£764 |
Current Liabilities | £3,316 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2015 | Micro company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
16 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Director's details changed for Neale Swinnerton on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Neale Swinnerton on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 January 2009 | Return made up to 13/12/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 47E greencroft gardens west hampstead london NW6 3LL (1 page) |
16 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Secretary resigned (1 page) |
23 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 13/12/04; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 47E greencroft gardens london NW6 3LL (1 page) |
6 February 2004 | Return made up to 13/12/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
31 December 2001 | Return made up to 13/12/01; full list of members
|
28 December 2001 | Registered office changed on 28/12/01 from: 144 cumberland road reading berkshire RG1 3JY (1 page) |
28 December 2001 | Director's particulars changed (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members
|
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 9 berkley court lovelace gardens surbiton surrey KT6 6SR (1 page) |
21 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: rose cottage golly rossett wrexham LL12 0AL (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: c/o t t accountancy services the old tavern market square petworth w sussex GU28 0AH (1 page) |
4 March 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
4 March 1997 | Ad 06/02/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 December 1996 | Incorporation (18 pages) |