Ickenham
Middlesex
UB10 8QE
Director Name | Mr Keith James Warren |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Mill Road West Drayton Middlesex UB7 7EH |
Secretary Name | Mrs Barbara Ann Dyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(9 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 27 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Swakeleys Drive Ickenham Middlesex UB10 8QE |
Secretary Name | Michelle Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Swakeley's Drive Ickenham Middx UB10 8QE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 74 Mill Road West Drayton Middlesex UB7 7EH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£143,727 |
Cash | £1,779 |
Current Liabilities | £127,677 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2008 | Application for striking-off (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 9 high street yiewsley west drayton middlesex UB7 7QG (1 page) |
23 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 August 2006 | Resolutions
|
26 July 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 July 2006 | Return made up to 23/04/06; full list of members (2 pages) |
11 May 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
4 May 2005 | Return made up to 23/04/05; full list of members
|
6 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
28 July 2003 | Return made up to 23/04/03; full list of members
|
18 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
2 March 2001 | Resolutions
|
18 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
11 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Ad 23/04/98-24/04/98 £ si 100@1=100 £ ic 1/101 (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 332 horton road datchet slough berkshire SL3 9HJ (1 page) |
19 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (14 pages) |