29 Colham Green Road
Uxbridge
Middlesex
UB8 3QQ
Director Name | Ian Christopher Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Severn Drive Upminster Essex RM14 1PW |
Secretary Name | Brian Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mission Hall 29 Colham Green Road Uxbridge Middlesex UB8 3QQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Mission Hall 29 Colham Green Road Uxbridge Middlesex UB8 3QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 16 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 February |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
15 March 2004 | Application for striking-off (1 page) |
2 February 2004 | Total exemption small company accounts made up to 16 February 2003 (3 pages) |
17 March 2003 | Return made up to 17/02/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 16 February 2002 (3 pages) |
11 March 2002 | Return made up to 17/02/02; full list of members (6 pages) |
12 December 2001 | Partial exemption accounts made up to 16 February 2001 (8 pages) |
18 May 2001 | Accounting reference date shortened from 28/02/01 to 16/02/01 (1 page) |
19 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 29 February 2000 (8 pages) |
22 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: permission hall 29 colham green road hillingden middlesex UB8 3QQ (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
17 February 1999 | Incorporation (20 pages) |