Ealing
London
W13 0EG
Secretary Name | Mrs Sheila Diana Maskell |
---|---|
Status | Closed |
Appointed | 28 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 2011) |
Role | Company Director |
Correspondence Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
Director Name | Mr John Francis Goodson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Director Name | Dr John Anderson Lee |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | Shotover Cleve Mid The Ridings Headington Oxford Oxfordshire OX3 8TB |
Secretary Name | Mr John Francis Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grasmere Avenue Harpenden Hertfordshire AL5 5PT |
Secretary Name | Sheila Diana Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 62 Kingsley Avenue Ealing London W13 0EG |
Director Name | Mr Jawahurlall Gopaul |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Selborne Road Southgate London N14 7DD |
Secretary Name | Dr William Charles Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Kingsley Avenue Ealing London W13 0EG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 60/62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£138,729 |
Cash | £979 |
Current Liabilities | £140,984 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 October 2010 | Resolutions
|
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
2 October 2010 | Resolutions
|
2 October 2010 | Appointment of a voluntary liquidator (1 page) |
2 October 2010 | Statement of affairs with form 4.19 (5 pages) |
14 September 2010 | Registered office address changed from C/O Sensox Limited 62 Kingsley Avenue Ealing London W13 0EG on 14 September 2010 (2 pages) |
14 September 2010 | Registered office address changed from C/O Sensox Limited 62 Kingsley Avenue Ealing London W13 0EG on 14 September 2010 (2 pages) |
4 August 2010 | Termination of appointment of William Maskell as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Sheila Diana Maskell as a secretary (1 page) |
4 August 2010 | Termination of appointment of William Maskell as a secretary (1 page) |
4 August 2010 | Appointment of Mrs Sheila Diana Maskell as a secretary (1 page) |
21 July 2010 | Termination of appointment of Jawahurlall Gopaul as a director (1 page) |
21 July 2010 | Termination of appointment of Jawahurlall Gopaul as a director (1 page) |
6 May 2010 | Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from London Business Innovation Centre Innova Business Park Electric Avenue Enfield Middlesex EN3 7XU on 6 May 2010 (1 page) |
20 February 2010 | Director's details changed for Dr William Charles Maskell on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-20
|
20 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-20
|
20 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders Statement of capital on 2010-02-20
|
20 February 2010 | Director's details changed for Dr William Charles Maskell on 20 February 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
26 March 2008 | Appointment terminated secretary sheila maskell (1 page) |
26 March 2008 | Appointment Terminated Secretary sheila maskell (1 page) |
26 March 2008 | Secretary appointed dr william charles maskell (1 page) |
26 March 2008 | Secretary appointed dr william charles maskell (1 page) |
25 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
17 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
17 February 2007 | Return made up to 04/02/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 04/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 29 February 2004 (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Ad 29/09/04--------- £ si 35@1=35 £ ic 200/235 (2 pages) |
11 October 2004 | Ad 29/09/04--------- £ si 35@1=35 £ ic 200/235 (2 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members
|
3 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 December 2003 | Accounts made up to 28 February 2003 (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
10 February 2003 | Return made up to 04/02/03; full list of members (8 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: business innovation centre innova business park, electric avenu, enfield middlesex EN3 7XU (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: business innovation centre innova business park, electric avenu, enfield middlesex EN3 7XU (1 page) |
2 December 2002 | Accounts made up to 28 February 2002 (1 page) |
2 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
31 May 2002 | Ad 13/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
31 May 2002 | Ad 13/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
29 November 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
29 November 2001 | Accounts made up to 28 February 2001 (2 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (3 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New secretary appointed;new director appointed (3 pages) |
4 February 2000 | Incorporation (16 pages) |
4 February 2000 | Incorporation (16 pages) |