London
W8
Secretary Name | Mrs Ismat Levin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 November 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Linden Gardens London W4 2EN |
Director Name | Mr David Andrew Loveday |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybush Cottage 19 Hall Park Berkhamsted Hertfordshire HP4 2NU |
Director Name | James Mathew Caddy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11 St Johns Road Clifton Bristol BS8 2ET |
Director Name | Charles Andrew Stewart Malir |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 22 Antrobus Road London W4 5HY |
Secretary Name | Charles Andrew Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 22 Antrobus Road London W4 5HY |
Director Name | Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 September 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1 Blackwater View Lower Sandhurst Road Finchampstead Wokingham Berkshire RG40 3TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | One Heathrow Boulevard 286 Bath Road West Drayton Middlesex UB7 0DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
15 February 2006 | Accounts made up to 30 June 2005 (4 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: one london road staines middlesex TW18 4EX (1 page) |
27 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
22 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
29 April 2004 | Accounts made up to 30 June 2003 (4 pages) |
21 April 2004 | Director resigned (1 page) |
29 April 2003 | Accounts made up to 30 June 2002 (4 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members
|
29 April 2002 | Accounts made up to 30 June 2001 (4 pages) |
27 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
13 July 2001 | Total exemption full accounts made up to 31 May 2000 (4 pages) |
21 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: rafferty house 2 sutton court road sutton surrey SM1 4TN (1 page) |
2 January 2001 | Resolutions
|
29 November 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: c/o mazars neville russell 1 montgomery road london W4 5LZ (1 page) |
19 May 1999 | Incorporation (20 pages) |