Greenford
Middlesex
UB6 9DW
Director Name | Michael Patrick McCarthy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Goulds Green Uxbridge Middlesex UB8 3DG |
Secretary Name | Michael Patrick McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Goulds Green Uxbridge Middlesex UB8 3DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 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 |
---|---|
Turnover | £720,029 |
Gross Profit | £390,485 |
Net Worth | £16,282 |
Cash | £101 |
Current Liabilities | £158,678 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2008 | Completion of winding up (1 page) |
5 October 2006 | Order of court to wind up (1 page) |
8 August 2006 | Strike-off action suspended (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2005 | Return made up to 30/11/04; full list of members (7 pages) |
26 August 2004 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 August 2003 | Return made up to 30/11/02; full list of members
|
15 January 2002 | Accounting reference date shortened from 30/11/01 to 31/08/01 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 50 goulds green uxbridge middlesex UB8 3DG (1 page) |
29 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
12 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |