Laleham Road
Staines
Middlesex
TW18 2NU
Secretary Name | Federal Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 May 2004) |
Correspondence Address | 6 Arkleigh Mansions 200 Brent Street London NW4 1BE |
Director Name | Jonathan Nicholas Andrew Marsh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | Langley House Pirbright Surrey GU24 0LP |
Secretary Name | Mr Thambimuthu Thiagalingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Ridgeway North Harrow Middlesex HA2 7QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 6 Arkleigh Mansion 200 Brent Street Hendon London NW4 1BE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
10 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
23 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
22 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
4 December 1997 | Registered office changed on 04/12/97 from: 110A brent street london NW4 2HH (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | Ad 21/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
21 August 1997 | Incorporation (17 pages) |