Ealing
W5 4HU
Secretary Name | Clare Castro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(7 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 3 Dorset Road Ealing W5 4HU |
Director Name | Paul Henry Clayton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Admin |
Correspondence Address | 98 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Ms Susan Marie Fu |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Graham Dudley Philip Limmer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 46 Steele Road Isleworth Middlesex TW7 7HN |
Secretary Name | Ms Susan Marie Fu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 98 Tudor Road Hampton Middlesex TW12 2NF |
Director Name | Mr David William Neal |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Wills Crescent Hounslow Middlesex TW3 2JD |
Secretary Name | Mrs Irene Philomena Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2006) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 134 Wills Crescent Hounslow Middlesex TW3 2JD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Dorset Road Ealing W5 4HU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
2 at £1 | Allan George Castro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189 |
Cash | £11,312 |
Current Liabilities | £11,123 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Allan George Castro on 31 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 March 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: lakeweb LTD 134 wills crescent hounslow middlesex TW3 2JD (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
13 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
29 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 46 steele road isleworth middlesex TW7 7HN (1 page) |
13 November 2002 | Director resigned (1 page) |
7 November 2002 | Company name changed clayton limmer associates limite d\certificate issued on 07/11/02 (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2002 | Return made up to 21/01/02; full list of members
|
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 February 2001 | Return made up to 21/01/01; full list of members
|
18 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 May 2000 | Return made up to 21/01/00; full list of members
|
1 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New director appointed (2 pages) |
21 January 1999 | Incorporation (20 pages) |