Ickenham
Uxbridge
Middlesex
UB10 8HF
Director Name | Stephen Kenneth John Lemming |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(same day as company formation) |
Role | Engineering |
Correspondence Address | 98 Breakspear Road South Ickenham Middlesex UB10 8HF |
Secretary Name | Ann Elizabeth Lemming |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Breakspear Road South Ickenham Uxbridge Middlesex UB10 8HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,972 |
Cash | £345 |
Current Liabilities | £257,127 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
16 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 15 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
28 June 2004 | Liquidators statement of receipts and payments (5 pages) |
26 June 2003 | Res 16/06/03 w/up appt liq (1 page) |
26 June 2003 | Statement of affairs (13 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Resolutions
|
2 June 2003 | Registered office changed on 02/06/03 from: unit 11 global court bentinck road west drayton middlesex UB7 7RQ (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
5 July 2000 | Particulars of mortgage/charge (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
30 January 2000 | Resolutions
|
2 September 1999 | Return made up to 04/08/99; full list of members
|
21 May 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 September 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 43 eaton road harlington middlesex UB3 5HR (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Incorporation (17 pages) |