Brentford
Middlesex
TW8 8HY
Director Name | Colin Greenwood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 September 2005) |
Role | Builder |
Correspondence Address | 91 Crane Avenue Isleworth Middlesex TW7 7JR |
Director Name | Darren Andrew Peries |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 July 2001) |
Role | Consultant |
Correspondence Address | 1 Elizabeth Way Hanworth Park Middlesex TW13 7PF |
Secretary Name | Sally Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Way Hanworth Park Middlesex TW13 7PF |
Director Name | Mark Jeffrey Russell |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 10wentworth Gardens Toddington Bedfordshire LU5 6DN |
Secretary Name | Sarah Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | 7 Eton Road Harlington Middlesex UB3 5HR |
Director Name | RJP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 2 Green Street Lower Sunbury Middlesex TW16 6RN |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1998(same day as company formation) |
Correspondence Address | 2 Green Street Sunbury On Thames Middlesex TW16 6RN |
Registered Address | 15 Jolyon House Amberley Way Hounslow Middlesex TW4 6BH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,792 |
Current Liabilities | £39,792 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: pridie brewster mount manor house, 16 the mount guildford surrey GU2 4HS (1 page) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 November 2002 | Return made up to 28/08/02; full list of members (5 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 2 green street lower sunbury middlesex TW16 6RN (1 page) |
10 December 2001 | Return made up to 28/08/01; full list of members (5 pages) |
10 December 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
25 August 2000 | Return made up to 28/08/00; no change of members (4 pages) |
19 April 2000 | Company name changed hospitality worldwide LIMITED\certificate issued on 20/04/00 (2 pages) |
16 March 2000 | Company name changed quame management LIMITED\certificate issued on 17/03/00 (2 pages) |
24 November 1999 | Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
8 October 1999 | Accounting reference date extended from 31/08/99 to 30/09/99 (1 page) |
3 September 1999 | Return made up to 28/08/99; full list of members (5 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Company name changed rjp 1078 LIMITED\certificate issued on 24/02/99 (5 pages) |
28 August 1998 | Incorporation (15 pages) |