Brentford
Middlesex
TW8 0HG
Secretary Name | William Emil Bock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(1 year after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 October 2016) |
Role | Company Director |
Correspondence Address | 15 Geraldine Road Chiswick London W4 3PA |
Secretary Name | Robert Edward Charkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Jack Bock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,731 |
Current Liabilities | £20,731 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
12 November 2015 | Compulsory strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Compulsory strike-off action has been suspended (1 page) |
11 March 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Registered office address changed from C/O Rizvi & Co 2 Richmond Road Wonea House Isleworth Middlesex TW7 7BL United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from C/O Rizvi & Co 2 Richmond Road Wonea House Isleworth Middlesex TW7 7BL United Kingdom on 26 September 2012 (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Change of name notice (2 pages) |
3 November 2011 | Company name changed screwdriver LTD.\certificate issued on 03/11/11
|
3 November 2011 | Company name changed screwdriver LTD.\certificate issued on 03/11/11
|
7 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Jack Bock on 28 February 2011 (3 pages) |
6 May 2011 | Director's details changed for Mr Jack Bock on 28 February 2011 (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 March 2011 | Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Craneshaw House C/O Rizvi & Co 8 Douglas Road Hounslow Middlesex TW3 1DA on 24 March 2011 (1 page) |
21 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Jack Bock on 31 March 2010 (2 pages) |
21 July 2010 | Director's details changed for Jack Bock on 31 March 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 1 york parade brentford middlesex TW8 9AA (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 1 york parade brentford middlesex TW8 9AA (1 page) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 20/05/09; full list of members (3 pages) |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from abbey house 342 regents park road london N3 2LJ (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from abbey house 342 regents park road london N3 2LJ (2 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 20/05/02; full list of members (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: abbey house 324 regents park road london N3 2LP (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road london N12 0RG (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: melville house 8-12 woodhouse road london N12 0RG (1 page) |
20 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
20 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
26 April 2000 | Particulars of mortgage/charge (7 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 15 geraldine road london W4 3PA (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 15 geraldine road london W4 3PA (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
20 May 1999 | Incorporation (14 pages) |
20 May 1999 | Incorporation (14 pages) |