Hanworth
Middlesex
TW13 6LG
Secretary Name | Nicholas Terence Blackford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 3 Copthorne Chase Ashford Middlesex TW15 2RQ |
Secretary Name | Raymond Kenneth Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 99 Kingshill Avenue Northolt Middlesex UB5 6LQ |
Director Name | Mrs Susanna Margaret Morgan-Williams |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Passenger Transport |
Country of Residence | United Kingdom |
Correspondence Address | 59 Rowan Road London W6 7DT |
Director Name | Victoria Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Passenger Transport |
Correspondence Address | 133 Coldershaw Road London W13 9DU |
Secretary Name | Victoria Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Elmwood Road London W4 3DY |
Secretary Name | Simon Richard Henry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 March 2004) |
Role | Barrister |
Correspondence Address | 133 Coldershaw Road London W13 9DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2001) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | Unit 14-15 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,211 |
Current Liabilities | £8,162 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Return made up to 23/02/06; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | New secretary appointed (2 pages) |
22 February 2005 | Return made up to 23/02/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD (1 page) |
3 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 March 2004 | Return made up to 23/02/04; full list of members (6 pages) |
26 February 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
4 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
28 February 2003 | Return made up to 23/02/03; full list of members
|
27 February 2003 | Ad 22/01/03--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
19 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
17 May 2001 | Return made up to 23/02/01; full list of members (5 pages) |
3 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 45 fleming mead mitcham surrey CR4 3LY (1 page) |
21 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
21 December 2000 | Full accounts made up to 31 July 2000 (8 pages) |
29 March 2000 | Return made up to 23/02/00; full list of members
|
9 March 2000 | Resolutions
|
24 June 1999 | Ad 11/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 1999 | New secretary appointed (1 page) |
24 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
24 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Incorporation (17 pages) |