Heston
Hounslow
Middlesex
TW5 9AA
Secretary Name | Naseem Akhtar Mughal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 15 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dafferns Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | Warwick House 32 Clarendon Street Leamington Spa Warwickshire CV32 4PG |
Registered Address | Shirley Filling Station Jet Guildford Road Great Bookham Surrey KT23 4HB |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £477,558 |
Gross Profit | £157,394 |
Net Worth | -£22,767 |
Cash | £10,156 |
Current Liabilities | £57,853 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Return made up to 09/07/04; full list of members (6 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 July 2003 | Return made up to 09/07/03; full list of members (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: warwick house 32 clarendon street, leamington spa warwickshire CV32 4PG (1 page) |
13 March 2003 | New secretary appointed (1 page) |
4 March 2003 | Secretary resigned (1 page) |
3 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
12 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
23 May 2001 | Accounts made up to 31 December 2000 (7 pages) |
28 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
18 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
3 August 1999 | Return made up to 09/07/99; no change of members (4 pages) |
2 August 1999 | Accounts made up to 31 December 1998 (6 pages) |
16 July 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
14 July 1997 | Resolutions
|
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |