London
W4 4BL
Director Name | Ann Veronica Hubbard |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 10 Wellesley Road London W4 4BL |
Secretary Name | Ann Veronica Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 August 2002) |
Role | Company Director |
Correspondence Address | 10 Wellesley Road London W4 4BL |
Director Name | Philip Christopher Wallace |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Barrister |
Correspondence Address | 6 Kingscote Road Chiswick London W4 5LJ |
Secretary Name | Philip Christopher Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Barrister |
Correspondence Address | 6 Kingscote Road Chiswick London W4 5LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Param & Company First Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £686,000 |
Gross Profit | £77,346 |
Net Worth | -£10,998 |
Current Liabilities | £12,936 |
Latest Accounts | 29 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2001 | Full accounts made up to 29 February 2000 (12 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Return made up to 25/02/00; full list of members (7 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: wesley house 1 wesley street london NW117UR (1 page) |
1 March 2000 | Full accounts made up to 28 February 1999 (12 pages) |
8 May 1999 | Secretary resigned;director resigned (1 page) |
1 May 1999 | Secretary resigned;director resigned (1 page) |
24 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 July 1998 | Particulars of mortgage/charge (4 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
25 February 1997 | Incorporation (17 pages) |