Feltham
Middlesex
TW14 9QL
Secretary Name | Marva Anne Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 31a Park Road Stratford London E15 3QP |
Director Name | Mr Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Companies Registration Agent |
Country of Residence | England |
Correspondence Address | 70 Southdown Avenue Hanwell London W7 2AF |
Secretary Name | Melanie Verity Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Stafford Avenue Slough Berkshire SL2 1AT |
Director Name | Herbert Everton Coleman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | London Taxi Driver |
Correspondence Address | 29 Braidwood Road London SE6 1QU |
Director Name | Stephen Alison Franklin |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | London Taxi Driver |
Correspondence Address | 21 Francis Avenue Feltham Middlesex TW13 4EB |
Director Name | Andy Lee Gayle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 August 2001) |
Role | London Taxi Driver |
Correspondence Address | 98 Foxcombe New Addington Croydon Surrey CR0 9EZ |
Director Name | Bilal Hakim |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 19 November 1997) |
Role | London Taxi Driver |
Correspondence Address | 58 Lansdowne Hill London SE27 0BD |
Director Name | Mr Luther George Richards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | London Taxi Driver |
Country of Residence | Wales |
Correspondence Address | 2 The Grove Uplands Swansea SA2 0QS Wales |
Director Name | Ian Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | London Taxi Driver |
Correspondence Address | 197 Tylecroft Road London SW16 4TD |
Director Name | Ian Taylor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 3 months (resigned 26 January 1998) |
Role | London Taxi Driver |
Correspondence Address | 197 Tylecroft Road London SW16 4TD |
Secretary Name | Deborah Antoinette Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(1 day after company formation) |
Appointment Duration | 5 years (resigned 23 October 2002) |
Role | Foster Carer |
Correspondence Address | 21 Francis Avenue Feltham Middlesex TW13 4EB |
Director Name | Lance Nash Henry |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 February 2007) |
Role | Cab Proprietor |
Correspondence Address | 132 Slaithwaite Road London SE13 6DB |
Director Name | Keith Alexander Bennett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2001) |
Role | Legal Advisor |
Correspondence Address | 45 Hoskins Street Newport Gwent NP20 5JZ Wales |
Director Name | Herbert Everton Coleman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2001) |
Role | Black Cab Driver |
Correspondence Address | 29 Braidwood Road London SE6 1QU |
Director Name | Luther George Richards |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2001) |
Role | Black Cab Driver |
Correspondence Address | 47 Davern Close London SE10 0HP |
Secretary Name | Deborah Honte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | 38 Clifton Road Greenford Middlesex UB6 8SW |
Director Name | George Lewis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2007) |
Role | Cab Driver |
Correspondence Address | 42 Church Drive Kingsbury London NW9 8DR |
Registered Address | Arch 69 25 Cable Street London E1 8NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,025 |
Current Liabilities | £55,273 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2007 | Return made up to 22/10/07; no change of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 820 bath road cranford middlesex TW5 9UH (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
5 December 2005 | Return made up to 22/10/05; full list of members (8 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 138 chapman street stepney london E1 2PH (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
25 November 2004 | Return made up to 22/10/04; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 March 2004 | Return made up to 22/10/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: 138 chapman street stepney london E1 2PH (1 page) |
30 October 2002 | Return made up to 22/10/02; full list of members (11 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 21 francis avenue feltham middlesex TW13 4EB (1 page) |
22 January 2002 | Return made up to 22/10/01; full list of members (11 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
3 September 2001 | Return made up to 22/10/00; full list of members (12 pages) |
29 August 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 November 1999 | Return made up to 22/10/99; full list of members
|
16 August 1999 | Registered office changed on 16/08/99 from: 299 northborough road london SW16 4TR (1 page) |
17 May 1999 | £ nc 1000/1000700 13/05/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Div 12/05/99 (1 page) |
17 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Ad 13/05/99--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages) |
17 May 1999 | New director appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: po box 21 feltham middlesex TW13 4SY (1 page) |
23 November 1998 | Return made up to 22/10/98; full list of members
|
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
22 October 1997 | Incorporation (12 pages) |