Brentford
Middlesex
TW8 0NX
Secretary Name | Eileen Margaret Mary Eviston |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Road Brentford Middlesex TW8 0NX |
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Goulds Green Uxbridge Middlesex UB8 3DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 New Road Brentford Middlesex TW8 0NX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
18 July 2007 | Dissolved (1 page) |
---|---|
18 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 February 2007 | Liquidators statement of receipts and payments (5 pages) |
25 August 2006 | Liquidators statement of receipts and payments (5 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (6 pages) |
7 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 August 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2003 | Statement of affairs (6 pages) |
27 February 2003 | Appointment of a voluntary liquidator (1 page) |
27 February 2003 | Resolutions
|
28 August 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 05/11/01; full list of members (6 pages) |
6 April 2001 | Ad 05/11/99--------- £ si 1@1 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
12 January 2001 | Return made up to 05/11/00; full list of members (6 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (18 pages) |