Uxbridge
Middlesex
UB9 4AW
Director Name | Mr Paul John Dolan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Merivale Road Putney London SW15 2NW |
Director Name | Mr Imtiaz Wajih |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Portugal |
Correspondence Address | 82 Holland Road Kensington London W14 8BN |
Secretary Name | Mr Imtiaz Wajih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Portugal |
Correspondence Address | 82 Holland Road Kensington London W14 8BN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 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 | 19 December 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | IAN Murray Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 January 2009) |
Correspondence Address | 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW |
Registered Address | C/O Ian Murray & Co 18 Poplar Road New Denham Uxbridge Middlesex UB9 4AW |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Secretary appointed ian charles murray (2 pages) |
23 March 2009 | Appointment terminated director imtiaz wajih (1 page) |
23 March 2009 | Appointment terminate, secretary ian charles murray logged form (1 page) |
11 March 2009 | Appointment terminated secretary ian murray secretarial LIMITED (1 page) |
6 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Return made up to 19/12/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 January 2007 | Return made up to 19/12/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 December 2005 | Secretary's particulars changed (1 page) |
19 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 21 napier place london W14 8LG (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
23 December 2004 | Return made up to 19/12/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 February 2004 | Return made up to 19/12/03; full list of members (8 pages) |
27 January 2004 | Secretary resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: 82 holland road kensington london W14 8BN (1 page) |
24 December 1998 | Return made up to 19/12/98; full list of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Ad 31/03/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 July 1998 | £ nc 1000/100000 30/03/98 (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
21 November 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
22 March 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | New director appointed (2 pages) |
16 January 1997 | Ad 19/12/96-27/12/96 £ si 2@1=2 £ ic 2/4 (2 pages) |
10 January 1997 | New secretary appointed;new director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Registered office changed on 10/01/97 from: 3RD floor rm company services LIMITED london EC2A 4SD (1 page) |
10 January 1997 | Secretary resigned (1 page) |
19 December 1996 | Incorporation (18 pages) |