London
SW4 8QL
Secretary Name | Mr Thomas Christopher Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Northfields Farm Evenlode Moreton In Marsh Gloucestershire GL56 0YT Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Redmead House Uxbridge Road Uxbridge Middlesex UB10 0LT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,867 |
Current Liabilities | £252,059 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 March 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
29 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
31 March 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
5 October 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
17 February 2004 | Return made up to 26/02/04; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
16 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
28 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
25 June 1999 | New secretary appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (16 pages) |