Edith Villas West Kensington
London
W14 9AA
Secretary Name | AVON Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2001(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 August 2011) |
Correspondence Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
Secretary Name | Swapan Dutta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 155 North End Road West Kensington London W14 9NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 65 Delamere Road Hayes Middlesex UB4 0NN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
17 September 2010 | Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for Madhu Mita Dutta on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 2 July 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page) |
17 September 2010 | Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page) |
17 September 2010 | Secretary's details changed for Avon Company Secretaries Limited on 1 October 2009 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 September 2009 | Director's Change of Particulars / madhu dutta / 15/02/2007 / Nationality was: indian, now: british (1 page) |
21 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
21 September 2009 | Director's change of particulars / madhu dutta / 15/02/2007 (1 page) |
21 September 2009 | Return made up to 02/07/09; full list of members (3 pages) |
18 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
10 November 2008 | Secretary's Change of Particulars / avon company secretaries LIMITED / 01/04/2008 / HouseName/Number was: , now: 65; Street was: 224 great west road, now: delamere road; Post Town was: hounslow, now: hayes; Post Code was: TW5 9AW, now: UB4 0NN; Country was: , now: united kingdom (1 page) |
10 November 2008 | Secretary's change of particulars / avon company secretaries LIMITED / 01/04/2008 (1 page) |
10 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
10 November 2008 | Return made up to 02/07/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page) |
29 January 2008 | Return made up to 02/07/07; full list of members (2 pages) |
29 January 2008 | Return made up to 02/07/07; full list of members (2 pages) |
29 January 2008 | Accounts made up to 31 July 2007 (2 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
31 May 2007 | Accounts made up to 31 July 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
9 October 2006 | Return made up to 02/07/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/07/06; full list of members (2 pages) |
22 May 2006 | Accounts made up to 31 July 2005 (2 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
5 April 2006 | Return made up to 02/07/05; full list of members (2 pages) |
5 April 2006 | Return made up to 02/07/05; full list of members (2 pages) |
11 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 May 2005 | Accounts made up to 31 July 2004 (2 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (2 pages) |
1 September 2003 | Return made up to 02/07/03; full list of members (6 pages) |
1 September 2003 | Return made up to 02/07/03; full list of members
|
27 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
27 May 2003 | Accounts made up to 31 July 2002 (2 pages) |
27 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
29 May 2002 | Secretary's particulars changed (1 page) |
29 May 2002 | Secretary's particulars changed (1 page) |
26 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
26 April 2002 | Accounts made up to 31 July 2001 (5 pages) |
24 August 2001 | Return made up to 02/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 02/07/01; full list of members
|
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Return made up to 02/07/00; full list of members (6 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 02/07/00; full list of members
|
31 August 2000 | Accounts made up to 31 July 2000 (1 page) |
31 August 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 155 north end road west kensington london W14 9NH (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 155 north end road west kensington london W14 9NH (1 page) |
22 November 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 November 1999 | Accounts made up to 31 July 1999 (1 page) |
13 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Incorporation (20 pages) |