Hayes
Middlesex
UB3 2TE
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,914 |
Net Worth | -£4,491 |
Cash | £13,183 |
Current Liabilities | £22,680 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 October 2005 | Dissolved (1 page) |
---|---|
4 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
26 October 2003 | Resolutions
|
20 October 2003 | Registered office changed on 20/10/03 from: 64 bishops road hayes middlesex UB3 2TE (1 page) |
15 October 2003 | Statement of affairs (6 pages) |
5 September 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
26 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2003 | Return made up to 07/10/02; full list of members (6 pages) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
27 October 2001 | Return made up to 07/10/01; full list of members
|
8 August 2000 | Full accounts made up to 31 October 1999 (9 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 2 princess court 61-63 beavers lane hounslow TW4 6EH (1 page) |
3 November 1999 | Return made up to 07/10/99; full list of members (8 pages) |
3 December 1998 | New director appointed (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: princes court 61-63 beavers lane hounslow TW4 6EH (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (2 pages) |
14 October 1998 | Director resigned (1 page) |
7 October 1998 | Incorporation (10 pages) |