Chiswick
London
W4 3RU
Director Name | Mr Patrick John Ryall Webb |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Tower Road Tadworth Surrey KT20 5QY |
Secretary Name | Mr Martin Christopher Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 19 July 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Rhoden Buckland Hill Wadhurst East Sussex TN5 6QT |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 37 Grove Park Road Chiswick London W4 3RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,025 |
Cash | £35 |
Current Liabilities | £4,060 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2005 | Application for striking-off (1 page) |
11 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 7TH floor beaufort house st botolph street london EC3A 7NJ (1 page) |
20 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 May 2002 | Secretary resigned (1 page) |
6 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 April 2001 | Return made up to 07/12/00; full list of members (6 pages) |
7 August 2000 | Resolutions
|
3 July 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
20 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
13 March 1999 | Ad 04/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 51 eastcheap london EC3M 1JP (1 page) |
13 March 1999 | New director appointed (3 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | New secretary appointed;new director appointed (2 pages) |
13 March 1999 | Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Nc inc already adjusted 04/03/99 (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Memorandum and Articles of Association (22 pages) |
25 January 1999 | Director's particulars changed (1 page) |
5 January 1999 | Company name changed minmar (436) LIMITED\certificate issued on 06/01/99 (2 pages) |
7 December 1998 | Incorporation (29 pages) |