Hounslow
Middlesex
TW3 2NR
Secretary Name | Anjana Jain |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Heath Road Hounslow Middlesex TW3 2NR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,159 |
Cash | £16,301 |
Current Liabilities | £9,142 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2006 | Dissolved (1 page) |
---|---|
18 May 2006 | Liquidators statement of receipts and payments (5 pages) |
18 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
23 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
25 August 2004 | Liquidators statement of receipts and payments (5 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: magus house 1 catherine place london SW1E 6DX (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Statement of affairs (4 pages) |
19 August 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: fourt floor 33 welbeck street london W1G 8EX (1 page) |
19 May 2003 | Return made up to 27/04/03; full list of members (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 137 heath road hounslow middlesex TW3 2NR (1 page) |
16 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 August 2001 | Return made up to 27/04/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2000 | Return made up to 27/04/00; full list of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
31 January 2000 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
18 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
27 May 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
27 April 1998 | Incorporation (12 pages) |