Old Isleworth
Middlesex
TW7 6DY
Secretary Name | Mr Martyn Friend |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mill Plat Old Isleworth Middlesex TW7 6DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,812 |
Cash | £2 |
Current Liabilities | £33,725 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 March 2004 | Dissolved (1 page) |
---|---|
24 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Appointment of a voluntary liquidator (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Statement of affairs (6 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: wettern house 56 dingwall road croydon CR0 0XH (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 October 2001 | Return made up to 13/09/01; full list of members (6 pages) |
3 July 2001 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: williams & co 1A high street epsom surrey KT19 8DA (1 page) |
25 October 2000 | Return made up to 13/09/00; full list of members
|
14 October 1999 | Director resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Memorandum and Articles of Association (15 pages) |
13 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Company name changed speed 7906 LIMITED\certificate issued on 08/10/99 (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (20 pages) |