Sunbury On Thames
Middlesex
TW16 6RQ
Secretary Name | Miss Diane Lynn Downer |
---|---|
Nationality | English |
Status | Current |
Appointed | 15 July 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ridgeway Wellingborough Northamptonshire NN8 4RX |
Director Name | Mrs Jane Margaret Louise Downer |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Customer Services Dhl |
Correspondence Address | 11 Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Mr Simon Ray Downer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | European Sales Manager |
Correspondence Address | 11 Church Street Sunbury On Thames Middlesex TW16 6RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
7 June 2005 | Dissolved (1 page) |
---|---|
7 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
8 June 2004 | Liquidators statement of receipts and payments (5 pages) |
5 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 December 2002 | Liquidators statement of receipts and payments (5 pages) |
19 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 December 2001 | Liquidators statement of receipts and payments (5 pages) |
6 June 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2000 | Liquidators statement of receipts and payments (5 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Statement of affairs (8 pages) |
24 November 1999 | Appointment of a voluntary liquidator (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: lacey house saint clare business park hampton middlesex TW12 1PZ (1 page) |
27 September 1999 | Return made up to 26/08/99; full list of members
|
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
5 July 1999 | Ad 26/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Incorporation (22 pages) |