Feltham
Middlesex
TW14 0BQ
Secretary Name | Mrs Patricia Janet Chidgzey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2003(3 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 September 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 137 Field Road Feltham Middlesex TW14 0BQ |
Director Name | David John Hoare |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Langley Road Isleworth Middlesex TW7 5AH |
Secretary Name | Thomas Patrick Heneaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Perryfield Way Ham Richmond Surrey TW10 7SL |
Secretary Name | Christina Eva Hoare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2003) |
Role | Company Director |
Correspondence Address | 6 Langley Road Isleworth Middlesex TW7 5AH |
Registered Address | Falcon House Central Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,677 |
Net Worth | -£4,582 |
Current Liabilities | £4,584 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | New secretary appointed (4 pages) |
26 March 2003 | Secretary resigned (2 pages) |
18 March 2003 | New director appointed (3 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 35 saint johns avenue london SW15 6AL (2 pages) |
24 February 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 67 portland avenue new malden surrey KT3 6BB (1 page) |
8 August 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 55 perryfield way richmond surrey TW10 7SL (1 page) |
6 March 2002 | Return made up to 18/01/02; full list of members (6 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Return made up to 18/01/01; full list of members
|
13 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
18 January 2000 | Incorporation (15 pages) |