Greenford
Middlesex
UB6 8UA
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Mr David Garbett-Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Rakesh Sharma |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Amanda Lynette Campbell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Electronics Manager |
Correspondence Address | 29 Holcot Lane Anchorage Park Portsmouth Hampshire PO3 5UE |
Director Name | Robert John Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Electronics Manager |
Correspondence Address | 29 Normanby Road Burton Stather Scunthorpe North Lincolnshire DN15 9EZ |
Secretary Name | Robert John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Electronics Manager |
Correspondence Address | 29 Normanby Road Burton Stather Scunthorpe North Lincolnshire DN15 9EZ |
Secretary Name | Kevin Thomas Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 May 2008) |
Role | Hypnotherapist |
Correspondence Address | 2 Old Row Burton Upon Stather Scunthorpe South Humberside DN15 9DL |
Director Name | Mr Douglas Caster |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Dr Frank Hope |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ashley Hill Place Cockpole Green Wargrave Berkshire RG10 8NL |
Director Name | David John Jeffcoat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David John Jeffcoat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Resolutions
|
16 January 2012 | Resolutions
|
16 January 2012 | Statement by directors (1 page) |
16 January 2012 | Solvency Statement dated 09/01/12 (1 page) |
16 January 2012 | Solvency statement dated 09/01/12 (1 page) |
16 January 2012 | Statement of capital on 16 January 2012
|
16 January 2012 | Statement of capital on 16 January 2012
|
16 January 2012 | Statement by Directors (1 page) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
13 May 2011 | Appointment of Mr Rakesh Sharma as a director (2 pages) |
13 May 2011 | Termination of appointment of Douglas Caster as a director (1 page) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed (2 pages) |
16 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Paul David Dean on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Douglas Caster on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mr David Garbett-Edwards on 1 October 2009 (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
20 April 2009 | Appointment terminated secretary david jeffcoat (1 page) |
20 April 2009 | Appointment Terminated Secretary david jeffcoat (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
20 April 2009 | Appointment terminated director david jeffcoat (1 page) |
20 April 2009 | Appointment Terminated Director david jeffcoat (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Secretary appointed mr david garbett-edwards (1 page) |
20 April 2009 | Director appointed mr paul david dean (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
7 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 19/10/08; full list of members (6 pages) |
11 August 2008 | Appointment Terminated Director frank hope (1 page) |
11 August 2008 | Appointment terminated director frank hope (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 July 2008 | Location of register of members (1 page) |
10 June 2008 | Director and secretary appointed david john jeffcoat (2 pages) |
10 June 2008 | Director and secretary appointed david john jeffcoat (2 pages) |
5 June 2008 | Appointment Terminated Secretary kevin gray (1 page) |
5 June 2008 | Appointment Terminated Director and Secretary robert gray (1 page) |
5 June 2008 | Director appointed andrew norman hamment (2 pages) |
5 June 2008 | Director appointed douglas caster (2 pages) |
5 June 2008 | Appointment terminated secretary kevin gray (1 page) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from kings ferry house stather road burton stather scunthorpe north lincolnshire DN15 9DJ (1 page) |
5 June 2008 | Director appointed frank robert hope (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from kings ferry house stather road burton stather scunthorpe north lincolnshire DN15 9DJ (1 page) |
5 June 2008 | Director appointed douglas caster (2 pages) |
5 June 2008 | Director appointed andrew norman hamment (2 pages) |
5 June 2008 | Director appointed frank robert hope (2 pages) |
5 June 2008 | Appointment terminated director and secretary robert gray (1 page) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 November 2007 | Return made up to 19/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 19/10/07; no change of members (8 pages) |
22 December 2006 | Return made up to 19/10/06; full list of members (8 pages) |
22 December 2006 | Return made up to 19/10/06; full list of members (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 January 2006 | Return made up to 19/10/05; full list of members (3 pages) |
5 January 2006 | Return made up to 19/10/05; full list of members (3 pages) |
4 November 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
4 November 2005 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 November 2004 | Return made up to 19/10/04; full list of members
|
18 November 2004 | Return made up to 19/10/04; full list of members (8 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (10 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 January 2003 | Return made up to 19/10/02; full list of members (8 pages) |
3 January 2003 | Return made up to 19/10/02; full list of members (8 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
28 February 2002 | New secretary appointed (2 pages) |
12 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
21 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
3 December 1999 | Ad 19/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
3 December 1999 | Ad 19/10/98--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
24 May 1999 | Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1999 | Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Registered office changed on 23/10/98 from: 7 hillcrest drive burton upon stather, scunthorpe north lincolnshire (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 7 hillcrest drive burton upon stather, scunthorpe north lincolnshire (1 page) |
19 October 1998 | Incorporation (16 pages) |