Greenford
Middlesex
UB6 9HR
Secretary Name | Siemon Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(same day as company formation) |
Role | Vehicle Technology |
Correspondence Address | 126 Mornington Road Greenford Middlesex UB6 9HR |
Director Name | Desmond Wilfred Plummer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 March 2004) |
Role | Mechanic |
Correspondence Address | 73 Furness Road Harlesden London NW10 5UJ |
Director Name | Gordon Kelvin Klass |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Car Main. & Repairs Manager |
Correspondence Address | 113 Fulham Court Fulham Road London SW6 5QB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 11 Bridge Wharf Road Isleworth Middlesex TW7 6BS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,386 |
Net Worth | £4,970 |
Current Liabilities | £3,326 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
16 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2003 | Application for striking-off (1 page) |
6 September 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
27 March 2002 | Return made up to 24/08/01; full list of members (6 pages) |
13 December 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 September 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
10 December 2000 | Return made up to 24/08/00; full list of members (6 pages) |
18 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 October 1999 | Return made up to 24/08/99; full list of members (6 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 September 1998 | New secretary appointed;new director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (2 pages) |
24 August 1998 | Incorporation (12 pages) |