Grand Union Canal 156 High Street
Brentford
Middlesex
TW8 8JA
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2000(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 08 August 2006) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Director Name | Douglas Neil Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Camden Park Road London NW1 9AX |
Director Name | Michael Keith Jacobs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Fellows Road London NW3 3JH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Heath Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 63 High Road Bushey Heath Herts WD23 1EE |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 191 Sparrows Herne Bushey Watford Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,612 |
Gross Profit | £49,612 |
Net Worth | -£34,727 |
Cash | £91 |
Current Liabilities | £36,144 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2005 | Strike-off action suspended (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 June 2003 | Return made up to 12/02/03; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
13 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 12/02/01; full list of members (7 pages) |
8 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
11 April 2000 | Return made up to 12/02/00; full list of members
|
11 April 2000 | New secretary appointed (2 pages) |
23 August 1999 | Full accounts made up to 28 February 1999 (6 pages) |
23 August 1999 | Accounting reference date extended from 28/02/00 to 31/07/00 (1 page) |
23 April 1999 | Return made up to 12/02/99; full list of members (6 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
12 February 1998 | Incorporation (19 pages) |