Ruislip
Middlesex
HA4 0EF
Secretary Name | Donal Anthony O'Sullivan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 1999(1 week after company formation) |
Appointment Duration | 7 years (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 373 Victoria Road Ruislip Middlesex HA4 0EF |
Director Name | Elizabeth Osullivan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 83 The Square Peabody Estate London W6 9PY |
Director Name | Thomas Joseph Kearney |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2006) |
Role | Company Director |
Correspondence Address | 20 Manning Tree Road S Ruislip Middlesex HA4 0ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 31 Cricklewood Broadway London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,975,716 |
Gross Profit | £171,899 |
Net Worth | £97,922 |
Cash | £69,951 |
Current Liabilities | £15,968 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
21 March 2006 | Application for striking-off (1 page) |
15 March 2005 | Return made up to 08/03/05; full list of members
|
19 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (15 pages) |
10 May 2003 | Return made up to 08/03/03; full list of members (7 pages) |
7 March 2003 | Full accounts made up to 31 March 2002 (13 pages) |
19 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Return made up to 08/03/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
15 April 2000 | Return made up to 08/03/00; full list of members
|
3 April 1999 | Registered office changed on 03/04/99 from: 31 the broadway cricklewood london NW2 3JX (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |