Brentford
Middlesex
TW8 0QP
Director Name | Ms Angela Christine Gurd |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 June 2015) |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | 11 York Road Brentford Middlesex TW8 0QP |
Secretary Name | Mr Mark Blake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 09 June 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 York Road Brentford Middlesex TW8 0QP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Angela Christine Gurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Hengistbury House 3 Grove Road Brentford Middlesex TW8 9NT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 11 York Road Brentford Middlesex TW8 0QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
98 at £1 | Mark Blake 98.00% Ordinary |
---|---|
2 at £1 | Angela Christine Gurd 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81 |
Cash | £2,222 |
Current Liabilities | £5,324 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2010 | Director's details changed for Angela Christine Gurd on 6 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Blake on 6 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Mark Blake on 6 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Angela Christine Gurd on 6 June 2010 (2 pages) |
15 September 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-09-15
|
22 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 April 2009 | Return made up to 16/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 October 2004 | Return made up to 16/06/04; full list of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 24/04/02; full list of members
|
11 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: hengistbury house 82 rydeshill road guildford surrey GU2 6UG (1 page) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
1 March 2001 | (4 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 March 2000 | (6 pages) |
18 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
22 February 1999 | (5 pages) |
14 July 1998 | Return made up to 24/04/98; full list of members
|
28 January 1998 | Registered office changed on 28/01/98 from: hengistbury house 3 grove road brentford middlesex TW8 9NT (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (19 pages) |