Cranford
Hounslow
Middlesex
TW5 9TU
Secretary Name | Tracy O'Dowd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 116 Meadowbank Gardens Cranford Hounslow Middlesex TW5 9TU |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 116 Meadowbank Gardens Cranford Hounslow Middlesex TW5 9TU |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,368 |
Cash | £90,160 |
Current Liabilities | £84,580 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2007 | Application for striking-off (1 page) |
12 September 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 January 2006 | Secretary's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Return made up to 01/07/05; full list of members (6 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 20 bell view st. Albans AL4 0SQ (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 October 2004 | Return made up to 01/07/04; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2002 | Secretary's particulars changed (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 19 bell view st. Albans hertfordshire AL4 0SQ (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 August 2001 | Return made up to 04/07/01; full list of members (6 pages) |
7 February 2001 | Return made up to 04/07/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 November 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 1 fyne close sparcells swindon wiltshire SN5 9FQ (1 page) |
6 August 1999 | Secretary's particulars changed (1 page) |
4 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 141C south wood lane highgate london N6 5TA (1 page) |
18 November 1997 | Secretary's particulars changed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Director resigned (1 page) |