Ruislip
Middlesex
HA4 7HZ
Secretary Name | Jane Ann Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 77 Sharps Lane Ruislip Middlesex HA4 7HZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £67,439 |
Cash | £1,067 |
Current Liabilities | £18,403 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 April 2000 | Return made up to 09/04/00; full list of members
|
3 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page) |
2 December 1998 | Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 152 city road london EC1V 2NX (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
28 October 1998 | Company name changed pw telecoms LIMITED\certificate issued on 29/10/98 (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |