Tilehurst
Reading
Berkshire
RG31 5HJ
Director Name | Aladdin Cachra |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | G Manager |
Correspondence Address | 11 Bonnersfield Close Harrow Middlesex HA1 2LQ |
Director Name | Sheila Ann Ray |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 175 Broadway Didcot Oxfordshire OX11 8RZ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Anthony Francis Whitelock |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 175 Broadway Didcot Oxfordshire OX11 8RZ |
Director Name | Michael Alan Woodall |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Friars Ford Cottage Manor Road, Goring-On-Thames Reading Berkshire RG8 9EP |
Director Name | Mr Thomas Paul Woodall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Director-Secretary Of Property |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Cottage Manor Road Goring On Thames Oxfordshire RG8 9ED |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Thomas Paul Woodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Director-Secretary Of Property |
Country of Residence | United Kingdom |
Correspondence Address | 1 Grange Cottage Manor Road Goring On Thames Oxfordshire RG8 9ED |
Director Name | Stephen Peter Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 17 Cleevedown Goring Reading Berkshire RG8 0HB |
Director Name | Shamshad Cachra |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2009) |
Role | Administrator |
Correspondence Address | 11 Bonnersfield Close Harrow Middlesex HA1 2LQ |
Registered Address | 11 Bonnersfield Close Harrow Middlesex HA1 2LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Net Worth | £35,605 |
Cash | £137 |
Current Liabilities | £73,009 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 7 June 2017 (overdue) |
---|
6 December 2010 | Order of court to wind up (2 pages) |
---|---|
6 December 2010 | Order of court to wind up (2 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2010 | Compulsory strike-off action has been suspended (1 page) |
26 June 2010 | Compulsory strike-off action has been suspended (1 page) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 May 2009 | Director appointed aladdin cachra (2 pages) |
15 May 2009 | Director appointed aladdin cachra (2 pages) |
2 May 2009 | Appointment terminated director shamshad cachra (1 page) |
2 May 2009 | Appointment terminated director shamshad cachra (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 October 2008 | Return made up to 24/05/08; full list of members (3 pages) |
3 October 2008 | Return made up to 24/05/08; full list of members (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: friars ford cottage manor road, goring reading berkshire RG8 9EP (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: friars ford cottage manor road, goring reading berkshire RG8 9EP (1 page) |
23 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Ad 30/07/07--------- £ si 490769@1=490769 £ ic 100/490869 (2 pages) |
23 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
23 August 2007 | Ad 30/07/07--------- £ si 490769@1=490769 £ ic 100/490869 (2 pages) |
31 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
31 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (4 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (4 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
24 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (9 pages) |
22 July 2003 | Return made up to 24/05/03; full list of members (9 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
17 June 2002 | Return made up to 24/05/02; full list of members
|
17 June 2002 | Return made up to 24/05/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members
|
26 June 2000 | Return made up to 24/05/00; full list of members
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4AY (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New director appointed (3 pages) |
23 August 1999 | New director appointed (2 pages) |
12 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 August 1999 | Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 1999 | Incorporation (15 pages) |
24 May 1999 | Incorporation (15 pages) |