Unit 6 Second Way
Wembley
Middlesex
HA9 0YJ
Secretary Name | The Containerised Storage Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 November 2003) |
Correspondence Address | Boxer House Unit 6 Second Way Wembley Middlesex HA9 0YJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Boxer House Unit 6 Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2003 | Company name changed generay skip hire LIMITED\certificate issued on 14/02/03 (2 pages) |
18 August 2002 | Total exemption small company accounts made up to 28 February 2001 (1 page) |
11 June 2002 | Return made up to 16/02/02; full list of members (6 pages) |
12 June 2001 | Return made up to 16/02/01; full list of members (6 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 July 2000 | New director appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
26 June 2000 | Resolutions
|
23 June 2000 | Company name changed the dozy donkey LTD.\certificate issued on 26/06/00 (2 pages) |