Brentford
Middlesex
TW8 9NA
Secretary Name | Vicki Karen Sturgeon |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 23 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 116 Windmill Road Brentford Middlesex TW8 9NA |
Secretary Name | Delia Sullivan |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 June 2004(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 September 2006) |
Role | Company Director |
Correspondence Address | 116 Windmill Road Brentford Middlesex TW8 9NA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 116 Windmill Road Brentford London TW8 9NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,553 |
Gross Profit | £15,553 |
Net Worth | -£1,579 |
Cash | £872 |
Current Liabilities | £2,629 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 June 2004 | New secretary appointed (2 pages) |
26 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 October 2002 | Return made up to 05/06/02; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
2 June 2002 | Return made up to 05/06/01; full list of members (6 pages) |
19 April 2001 | Return made up to 05/06/00; full list of members (6 pages) |
10 April 2001 | Accounts made up to 30 June 2000 (6 pages) |
25 May 2000 | Accounts made up to 30 June 1999 (6 pages) |
2 December 1999 | Return made up to 05/06/99; full list of members (6 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: suite 19812 72 new bond street london W1Y 9DD (1 page) |
26 June 1998 | New secretary appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (16 pages) |