London
NW10 9SU
Secretary Name | Maxine Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 196 Noel Road West Acton W3 0JR |
Director Name | Ronald Hugh Palmer |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 45b Cobbold Road London NW10 9SU |
Secretary Name | Esmin Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bramston Road London NW10 5TU |
Director Name | Ann Griffiths |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 3 Crewe Place Harlesden London NW10 6TR |
Registered Address | 11/15 Chase Road London NW10 6PT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £103,189 |
Current Liabilities | £31,156 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Completion of winding up (1 page) |
13 May 2004 | Order of court to wind up (1 page) |
12 August 2003 | Director resigned (1 page) |
25 July 2003 | Return made up to 21/12/01; full list of members (8 pages) |
14 November 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 September 2002 | Strike-off action suspended (1 page) |
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2001 | Return made up to 21/12/00; full list of members
|
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | New director appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Incorporation (15 pages) |