Ealing
W5 4TW
Director Name | Bogdan Brudzinski |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 04 May 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 March 2009) |
Role | Builder |
Correspondence Address | 69 Shaftesbury Road Forest Gate London E7 8PD |
Director Name | Mary Lois Morris |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 36 Bath Road Hounslow Middlesex TW3 3EF |
Director Name | Kenith Wyndham Niland |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Decorator |
Correspondence Address | 34 Hamilton Road London W5 2EH |
Secretary Name | Elizabeth Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Bath Road Hounslow Middlesex TW3 3EF |
Secretary Name | Linda Anne McKenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Hamilton Road London W5 2EH |
Secretary Name | Andrew Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 2003) |
Role | Company Director |
Correspondence Address | 34 Hamilton Road London W5 Eh |
Registered Address | 17 Devonshire Mews Chiswick London W4 2HA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£114 |
Cash | £33 |
Current Liabilities | £36,978 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
14 February 2006 | Return made up to 10/11/05; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: 34 hamilton road ealing london W5 2EH (1 page) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
22 June 2004 | Ad 01/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2004 | New director appointed (2 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members
|
22 April 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
6 February 2003 | Return made up to 10/11/02; full list of members (6 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 November 2001 | Return made up to 10/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
5 July 2000 | Full accounts made up to 30 April 2000 (8 pages) |
23 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
18 November 1998 | Return made up to 10/11/98; full list of members (6 pages) |
18 November 1998 | Ad 10/11/97--------- £ si 2@1 (2 pages) |
31 May 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Incorporation (20 pages) |