Southborough
Kent
TN4 0LS
Director Name | Mark Steven Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 October 2002) |
Role | Plumber |
Correspondence Address | 28 Unwin Road Isleworth Middlesex TW7 6HX |
Secretary Name | Matthew Christian Collier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 11 Modest Corner Southborough Kent TN4 0LS |
Director Name | Douglas Alaexander Collier |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Alexandra Court Queens Walk Ealing London W5 1TQ |
Secretary Name | Douglas Alaexander Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 1999) |
Role | Chartered Accountant |
Correspondence Address | 1 Alexandra Court Queens Walk Ealing London W5 1TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 78 Bilton Road Greenford Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £237,333 |
Gross Profit | £64,103 |
Net Worth | -£11,878 |
Cash | £1,692 |
Current Liabilities | £40,378 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2002 | Application for striking-off (1 page) |
12 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
11 May 2000 | Return made up to 07/05/00; full list of members
|
14 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 May 1999 | Return made up to 07/05/99; full list of members
|
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 October 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
21 May 1997 | Ad 15/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 72 bilton road perivale middlesex UB6 7DE (1 page) |
7 May 1997 | Incorporation (12 pages) |