Hillcrest Road
Ealing
W5 1HL
Secretary Name | Kamran Khalil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 24 Douglas Road Kingston Upon Thames Surrey KT1 3PR |
Secretary Name | Ms Wajiha Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Roxborough Avenue Isleworth Middlesex TW7 5HH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 25 Chiltern House Hillcrest Road Ealing W5 1HL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,089 |
Net Worth | £2,811 |
Cash | £44 |
Current Liabilities | £12,515 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 23/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 August 2004 | Return made up to 23/04/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
7 August 2003 | Return made up to 23/04/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 May 2002 | Return made up to 23/04/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 August 2001 | Return made up to 23/04/01; full list of members (5 pages) |
10 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 11 the manor house the green southall middlesex UB2 4BJ (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 28 haslemere avenue hounslow middlesex TW5 9UT (1 page) |
16 August 2000 | Full accounts made up to 30 April 2000 (12 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
20 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: 28 haslemere avenue hounslow TW5 9UT (1 page) |
27 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | New secretary appointed (2 pages) |
21 September 1998 | New director appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: suite 19528 72 new bond street london W1Y 9DD (1 page) |
21 September 1998 | Director resigned (1 page) |
23 April 1998 | Incorporation (16 pages) |