London
W4 5SB
Director Name | Thomas Quentin Moulson Boyes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Thorney Hedge Road London W4 5SB |
Secretary Name | Mr Richard Eugene Hutchinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Roseacre Barns Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Director Name | Andrew Hudson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 September 2009) |
Role | Managing Director |
Correspondence Address | Flat 3 43 York Street Birmingham West Midlands B17 0HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lamb House Church Street London W4 2PD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
6 May 2008 | Return made up to 29/01/08; no change of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 540 chiswick high road london W4 5RG (1 page) |
18 July 2007 | Return made up to 29/01/07; no change of members (7 pages) |
17 July 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
20 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: c/o clark & co 26 west street dunstable bedfordshire LU6 1SX (1 page) |
12 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
23 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
9 March 2001 | Return made up to 29/01/01; full list of members (7 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
14 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
30 November 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
18 April 1999 | Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page) |
18 April 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
22 February 1999 | Resolutions
|
11 February 1999 | Registered office changed on 11/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |