Chiswick
London
W4 1HT
Director Name | Mrs Norma Frankum |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Brookside Road Kingston Gorse Littlehampton West Sussex BN16 1SE |
Director Name | Laura Theresa McKay |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Blandford Road Chiswick London W4 1DU |
Secretary Name | Mrs Norma Frankum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Cottage Brookside Road Kingston Gorse Littlehampton West Sussex BN16 1SE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Wendell Road Shepherds Bush London W12 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,824 |
Current Liabilities | £17,824 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2003 | Application for striking-off (1 page) |
27 April 2003 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
25 April 2003 | Return made up to 05/02/03; full list of members (7 pages) |
23 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
3 May 2001 | Ad 22/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 March 2001 | Return made up to 05/02/01; full list of members
|
26 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
17 April 2000 | Return made up to 05/02/00; full list of members (7 pages) |
11 October 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
28 May 1999 | Return made up to 05/02/99; full list of members (6 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 6 wendell road shepherds bush london W12 9RP (1 page) |
29 April 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |