Draymans Way
Isleworth
Middlesex
TW7 6SX
Director Name | William Anthony Kelly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 week after company formation) |
Appointment Duration | 7 years (resigned 22 June 2006) |
Role | Engineer |
Correspondence Address | 94 Thornton Avenue Chiswick London W4 1QQ |
Secretary Name | William Anthony Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(1 week after company formation) |
Appointment Duration | 7 years (resigned 22 June 2006) |
Role | Engineer |
Correspondence Address | 94 Thornton Avenue Chiswick London W4 1QQ |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | All Tax Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 04 July 2008) |
Correspondence Address | 39 Churchfield Road Acton London W3 6AY |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Martin Oliver Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,552 |
Cash | £17,601 |
Current Liabilities | £19,153 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 9 January 2014 (6 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (6 pages) |
16 January 2014 | Liquidators statement of receipts and payments to 9 January 2014 (6 pages) |
16 January 2014 | Liquidators' statement of receipts and payments to 9 January 2014 (6 pages) |
17 January 2013 | Registered office address changed from 9 Devonshire Mews London W4 2HA England on 17 January 2013 (2 pages) |
17 January 2013 | Statement of affairs with form 4.19 (4 pages) |
17 January 2013 | Statement of affairs with form 4.19 (4 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Resolutions
|
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Registered office address changed from 9 Devonshire Mews London W4 2HA England on 17 January 2013 (2 pages) |
17 January 2013 | Resolutions
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Registered office address changed from 39 Churchfield Road London W3 6AY on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Registered office address changed from 39 Churchfield Road London W3 6AY on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Martin Oliver Kelly on 7 June 2010 (2 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 July 2008 | Appointment terminated secretary all tax secretaries LIMITED (1 page) |
4 July 2008 | Appointment terminated secretary all tax secretaries LIMITED (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
1 December 2006 | New secretary appointed (1 page) |
1 December 2006 | New secretary appointed (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members
|
3 June 2004 | Return made up to 27/05/04; full list of members
|
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
21 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
21 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
7 August 2002 | Return made up to 27/05/02; full list of members (7 pages) |
7 August 2002 | Return made up to 27/05/02; full list of members (7 pages) |
15 February 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
15 February 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
5 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
5 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
29 March 2001 | Full accounts made up to 31 July 2000 (5 pages) |
6 June 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
6 June 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
6 June 2000 | Return made up to 27/05/00; full list of members
|
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
27 May 1999 | Incorporation (11 pages) |
27 May 1999 | Incorporation (11 pages) |