Feltham
Middlesex
TW14 9XE
Secretary Name | Sarah Jane Liddiard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 23 Pacific Close Feltham Middlesex TW14 9XE |
Director Name | Jeffrey Charles Eglesfield |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 116 Carlton Avenue Feltham Middlesex TW14 0EH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 53 Lampton Road Hounslow Middlesex TW3 1JG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £168,600 |
Net Worth | -£4,274 |
Current Liabilities | £36,758 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2002 | Voluntary strike-off action has been suspended (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2001 | Application for striking-off (1 page) |
6 June 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 September 2000 | Accounts made up to 31 January 2000 (8 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 1 park road hampton wick kingston upon thames surrey KT1 4AS (1 page) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
24 September 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |