Ealing
London
W5 2JF
Secretary Name | David Robert Mealing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Park View Road Ealing London W5 2JF |
Director Name | Miss Antonia Yolanta Mercedes Mealing |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wellington House Western Avenue Ealing London W5 1EX |
Secretary Name | Miss Antonia Yolanta Mercedes Mealing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Wellington House Western Avenue Ealing London W5 1EX |
Director Name | Karen Francoise Helene Cheylan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 1999(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2008) |
Role | Translator |
Correspondence Address | 113b The Avenue London W13 8JT |
Director Name | Cordula Schulze |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 April 1999(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Translator |
Correspondence Address | 10 Little Ealing Lane London W5 4EA |
Director Name | Mr Luke Zachary Innes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2008) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Flat 3 116 Huddleston Road London N7 0EG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,085 |
Current Liabilities | £164,936 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2013 | Liquidators statement of receipts and payments to 25 August 2010 (5 pages) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 25 August 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
9 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (5 pages) |
9 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (5 pages) |
1 September 2008 | Resolutions
|
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Appointment of a voluntary liquidator (1 page) |
1 September 2008 | Statement of affairs with form 4.19 (10 pages) |
1 September 2008 | Statement of affairs with form 4.19 (10 pages) |
1 September 2008 | Resolutions
|
7 August 2008 | Registered office changed on 07/08/2008 from the lightbox 111 power road chiswick london W4 5PY (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from the lightbox 111 power road chiswick london W4 5PY (1 page) |
25 July 2008 | Appointment terminated director karen cheylan (1 page) |
25 July 2008 | Appointment Terminated Director karen cheylan (1 page) |
25 July 2008 | Appointment Terminated Director luke innes (1 page) |
25 July 2008 | Appointment terminated director luke innes (1 page) |
7 May 2008 | Secretary appointed david robert mealing (2 pages) |
7 May 2008 | Secretary appointed david robert mealing (2 pages) |
21 April 2008 | Appointment terminated director antonia mealing (1 page) |
21 April 2008 | Appointment Terminate, Director And Secretary James Stefan Anthoni Filip Mealing Logged Form (1 page) |
21 April 2008 | Appointment terminate, director and secretary james stefan anthoni filip mealing logged form (1 page) |
21 April 2008 | Appointment Terminated Director antonia mealing (1 page) |
18 April 2008 | Appointment Terminated Secretary antonia mealing (1 page) |
18 April 2008 | Appointment terminated secretary antonia mealing (1 page) |
15 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
15 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 June 2007 | Return made up to 04/04/07; full list of members
|
8 June 2007 | Return made up to 04/04/07; full list of members (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 March 2006 | Return made up to 04/04/06; full list of members (9 pages) |
31 March 2006 | Return made up to 04/04/06; full list of members (9 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
4 April 2005 | Return made up to 04/04/05; full list of members (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (9 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
28 March 2003 | Return made up to 04/04/03; full list of members (9 pages) |
28 March 2003 | Return made up to 04/04/03; full list of members
|
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 November 2002 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
2 June 2002 | Return made up to 04/04/02; full list of members (9 pages) |
2 June 2002 | Return made up to 04/04/02; full list of members
|
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 May 2001 | Return made up to 04/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 04/04/01; full list of members
|
9 May 2001 | Ad 23/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 May 2001 | Ad 23/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
7 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
7 November 2000 | Full accounts made up to 31 July 2000 (10 pages) |
19 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
19 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
17 April 2000 | Full accounts made up to 31 July 1999 (9 pages) |
20 December 1999 | Ad 01/12/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 December 1999 | Ad 01/12/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
21 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
11 March 1999 | Accounts made up to 30 April 1998 (2 pages) |
11 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
20 May 1998 | Return made up to 04/04/98; full list of members (5 pages) |
20 May 1998 | Return made up to 04/04/98; full list of members (5 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 372 old street london EC1V 9LT (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 372 old street london EC1V 9LT (1 page) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Incorporation (12 pages) |