Ealing
London
W13 8ER
Director Name | Michael Potter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 September 2002) |
Role | Motor Trade |
Correspondence Address | 150 Argyle Road Ealing London W13 8ER |
Director Name | Timothy Simon Sharp |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Car Dealer |
Correspondence Address | 1 Forest View Mardens Hill Crowborough East Sussex TN6 1XN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,705 |
Gross Profit | £1,178 |
Net Worth | -£249 |
Cash | £534 |
Current Liabilities | £964 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
23 April 2002 | Return made up to 09/12/01; full list of members (6 pages) |
18 April 2002 | Application for striking-off (1 page) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 March 2001 | Return made up to 09/12/00; full list of members (6 pages) |
25 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
25 February 2000 | Return made up to 09/12/99; full list of members
|
8 December 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 09/12/98; full list of members (6 pages) |
29 March 1999 | Director resigned (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
18 December 1997 | Secretary resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
9 December 1997 | Incorporation (18 pages) |