Brentwood
Essex
CM15 9QY
Secretary Name | James Martin Ilines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 1999(1 year after company formation) |
Appointment Duration | 11 years, 9 months (closed 30 November 2010) |
Role | Plumber |
Correspondence Address | 21 Fothergill Drive Winchmore Hill London N21 1SJ |
Director Name | William Harold Malcolmson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 2 Woodcock Lodge Epping Green Hertford Hertfordshire SG13 8ND |
Director Name | Michael Oliver Woodroffe |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 7 Handside Green Welwyn Garden City Hertfordshire AL8 6SQ |
Secretary Name | Michael Oliver Woodroffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 7 Handside Green Welwyn Garden City Hertfordshire AL8 6SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London NW10 1JE |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103 |
Current Liabilities | £78,442 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 25 July 2010 (6 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 25 January 2010 (6 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 25 July 2010 (6 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 25 January 2010 (6 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 35 ballards lane london N3 1XW (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 35 ballards lane london N3 1XW (1 page) |
13 August 2009 | Liquidators' statement of receipts and payments to 25 July 2008 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 25 July 2008 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 25 July 2009 (6 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 25 January 2008 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 25 January 2008 (6 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 25 July 2009 (6 pages) |
13 August 2009 | Liquidators' statement of receipts and payments to 25 January 2009 (6 pages) |
13 August 2009 | Liquidators statement of receipts and payments to 25 January 2009 (6 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 35 ballards lane london N3 1XW (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 35 ballards lane london N3 1XW (1 page) |
23 February 2007 | Statement of affairs (7 pages) |
23 February 2007 | Appointment of a voluntary liquidator (1 page) |
23 February 2007 | Appointment of a voluntary liquidator (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Statement of affairs (7 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: churchill house 137 brent street hendon london NW4 4DJ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: churchill house 137 brent street hendon london NW4 4DJ (1 page) |
7 February 2007 | Appointment of a voluntary liquidator (1 page) |
7 February 2007 | Appointment of a voluntary liquidator (1 page) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
31 January 2006 | Return made up to 21/01/06; full list of members
|
31 January 2006 | Return made up to 21/01/06; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
29 January 2004 | Return made up to 21/01/04; full list of members
|
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
15 April 2002 | Return made up to 21/01/02; full list of members (6 pages) |
15 April 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 10 southfield welwyn garden city hertfordshire AL7 4ST (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 10 southfield welwyn garden city hertfordshire AL7 4ST (1 page) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
22 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 March 2001 | Ad 22/01/00-21/01/01 £ si 1@1 (2 pages) |
22 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
22 March 2001 | Ad 22/01/00-21/01/01 £ si 1@1 (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 152 station road chingford london E4 6AN (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 152 station road chingford london E4 6AN (1 page) |
22 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
22 August 2000 | Full accounts made up to 31 January 2000 (8 pages) |
13 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
13 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
25 May 1999 | Full accounts made up to 31 January 1999 (8 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 30/11/98; full list of members (8 pages) |
22 February 1999 | Return made up to 30/11/98; full list of members (8 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Secretary resigned;director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 152 station road chingford london E4 6AN (1 page) |
10 February 1998 | Ad 26/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 152 station road chingford london E4 6AN (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
21 January 1998 | Incorporation (12 pages) |