35 Hollingbourne Road
London
SE24 9NB
Director Name | Placido Gomes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 49 Pump Lane Hayes Middlesex UB3 3ND |
Secretary Name | James Dewar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2005(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | Flat 2 35 Hollingbourne Road London SE24 9NB |
Director Name | Angelo Desouza |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Clarence Road London N22 4PG |
Director Name | Mr Placidus Rosario Antonio Gomes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tregarvon Road London SW11 5QE |
Secretary Name | Angelo Desouza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27a Clarence Road London N22 4PG |
Director Name | Ferdinand Oates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 01 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 December 2005) |
Role | Cab Driver |
Correspondence Address | Flat 2 35 Hollingbourne Road Herne Hill London Se24 |
Director Name | Andrew Pires |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 2005) |
Role | Motor Mechanic |
Correspondence Address | 93 Crest Drive Enfield Middlesex EN3 5QE |
Secretary Name | Andrew Pires |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 2005) |
Role | Motor Mechanic |
Correspondence Address | 93 Crest Drive Enfield Middlesex EN3 5QE |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 49 Pump Lane Hayes Middlesex UB3 3NB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £92,898 |
Gross Profit | £72,823 |
Net Worth | £21,551 |
Cash | £5,163 |
Current Liabilities | £49,191 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2007 | Strike-off action suspended (1 page) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 145-146 newport street vauxhall london SE11 6AQ (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
12 December 2005 | Return made up to 19/06/05; full list of members (7 pages) |
6 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 August 2004 | Return made up to 19/06/04; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
17 July 2003 | Return made up to 19/06/03; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
12 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 November 2001 | New director appointed (2 pages) |
22 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
5 April 2001 | Full accounts made up to 31 October 2000 (10 pages) |
25 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
5 November 1999 | New director appointed (2 pages) |
16 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
19 February 1999 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
12 February 1999 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Ad 19/06/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: chancery house york road birmingham B23 6TF (1 page) |
19 June 1998 | Incorporation (15 pages) |