Hanwell
London
W7 3EE
Secretary Name | Jadwiga Danuta Kruklinski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2002) |
Role | Consultant |
Correspondence Address | 3 Golden Manor London W7 3EE |
Director Name | Noel Wellman Cock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2000) |
Role | Architect |
Correspondence Address | 65 Clarence Road Windsor Berkshire SL4 5AX |
Secretary Name | Noel Wellman Cock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2000) |
Role | Architect |
Correspondence Address | 65 Clarence Road Windsor Berkshire SL4 5AX |
Director Name | Jadwiga Danuta Kruklinski |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 April 2001) |
Role | Consultant |
Correspondence Address | 3 Golden Manor London W7 3EE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 3 Golden Manor London W7 3EE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Hobbayne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £943 |
Cash | £175 |
Current Liabilities | £1,467 |
Latest Accounts | 15 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 October |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2002 | Application for striking-off (1 page) |
10 April 2002 | Accounting reference date shortened from 31/12/01 to 15/10/01 (1 page) |
10 April 2002 | Accounts for a small company made up to 15 October 2001 (3 pages) |
31 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
10 May 2001 | Director resigned (1 page) |
27 February 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
26 September 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
17 January 2000 | Return made up to 21/12/99; full list of members
|
26 August 1999 | Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: 165 robin hood road norwich NR4 6BX (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page) |
7 January 1999 | New director appointed (2 pages) |
21 December 1998 | Incorporation (10 pages) |