West Drayton
Middlesex
UB7 7UT
Secretary Name | Anna Peverall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2003) |
Role | Company Director |
Correspondence Address | 6 Verbena Close West Drayton Middlesex UB7 7UT |
Director Name | HCW Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | Horwath Clark Whitehill 25 New Street Square London EC4A 3LN |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 25 New Street Square London EC4A 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £163,517 |
Gross Profit | £43,522 |
Net Worth | £1,189 |
Cash | £204 |
Current Liabilities | £22,370 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
28 May 2002 | Return made up to 13/12/01; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
27 March 2001 | Return made up to 13/12/00; full list of members (5 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Company name changed bukt sot LIMITED\certificate issued on 24/01/00 (2 pages) |
13 December 1999 | Incorporation (12 pages) |