London
E4 7NJ
Director Name | Louise Johnson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2001) |
Role | Company Director |
Correspondence Address | 21 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Secretary Name | Christina Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2001) |
Role | Etrerrenver |
Correspondence Address | 38a Drysdale Avenue North Chingford London E4 7NJ |
Secretary Name | Gursharnjit Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2002) |
Role | Computer Consultant |
Correspondence Address | 21 Upper Grotto Road Twickenham Middlesex TW1 4NG |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Castlereagh House 1 Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,159 |
Cash | £15,916 |
Current Liabilities | £23,541 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2002 | Secretary resigned (1 page) |
17 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
10 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 7 station road ashford middlesex TW15 2UW (1 page) |
4 September 2000 | Return made up to 07/07/00; full list of members
|
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | Ad 10/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
10 May 2000 | Company name changed berkeley online LIMITED\certificate issued on 11/05/00 (2 pages) |
30 December 1999 | Return made up to 07/07/99; full list of members (5 pages) |
21 December 1999 | Company name changed driveway select LIMITED\certificate issued on 22/12/99 (2 pages) |
16 December 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
2 May 1999 | Return made up to 07/07/98; full list of members (5 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 November 1998 | Company name changed acton computer contracting limit ed\certificate issued on 19/11/98 (2 pages) |