Feltham
Middlesex
TW14 8DG
Director Name | Robert Edward Gooch |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Wigley Road Feltham Middlesex TW13 5HB |
Secretary Name | John Edward Fagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Pears Road Hounslow Middlesex TW3 1SL |
Director Name | John Edward Fagan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 111 Pears Road Hounslow Middlesex TW3 1SL |
Director Name | Paul Brock |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2002) |
Role | Co Director |
Correspondence Address | 111 Pears Road Hounslow Middlesex TW3 1SL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Unit 1 Falcon Way Feltham Middlesex TW14 0UQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £816,591 |
Gross Profit | £302,740 |
Net Worth | £30,410 |
Cash | £43,841 |
Current Liabilities | £160,557 |
Latest Accounts | 28 February 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | Strike-off action suspended (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 24/02/02; full list of members (8 pages) |
19 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
5 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 24/02/01; full list of members
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director's particulars changed (1 page) |
1 June 2000 | New director appointed (2 pages) |
8 May 2000 | Ad 24/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
2 March 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (11 pages) |