Ilchester Place
London
W14 8ND
Director Name | Maria Da Assuncao Montenegro Foy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 8 Park Close Ilchester Place London W14 8ND |
Secretary Name | Maria Da Assuncao Montenegro Foy |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 16 December 1997(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 8 Park Close Ilchester Place London W14 8ND |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2001 | Application for striking-off (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: oak house 49A uxbridge road ealing london W5 5SB (1 page) |
29 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
29 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
2 October 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
2 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
2 January 1998 | Registered office changed on 02/01/98 from: 31 corsham street london N1 6DR (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | New secretary appointed;new director appointed (2 pages) |
2 January 1998 | Secretary resigned (1 page) |
16 December 1997 | Incorporation (18 pages) |