Sunbury On Thames
Middlesex
TW16 6JE
Secretary Name | Paul Scanlon |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Computer Consultant |
Correspondence Address | 24 Palmerston Road London N22 4RG |
Director Name | Mr David Allan Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 18 Parkland Grove Ashford Middlesex TW15 2JW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David Allan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 18 Parkland Grove Ashford Middlesex TW15 2JW |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £459,195 |
Gross Profit | £202,921 |
Net Worth | -£19,624 |
Cash | £148 |
Current Liabilities | £122,629 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2007 | Dissolved (1 page) |
---|---|
29 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
10 July 2006 | Liquidators statement of receipts and payments (5 pages) |
3 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Appointment of a voluntary liquidator (1 page) |
18 December 2001 | Statement of affairs (8 pages) |
18 December 2001 | Resolutions
|
6 December 2001 | Registered office changed on 06/12/01 from: 39 church road ashford middlesex TW15 2TY (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 October 2000 | Return made up to 14/10/00; full list of members
|
17 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
19 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members
|
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned;director resigned (1 page) |
6 March 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Ad 30/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 1998 | New director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Incorporation (18 pages) |