Park Lane
Finchampstead
Berkshire
RG40 4PY
Secretary Name | Kelly Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak View Park Lane Finchampstead Berkshire RG40 4PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Units 7 & 8 Perivale Park Horsenden Lane South Perivale Middlesex UB6 7RL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £30,893 |
Latest Accounts | 7 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 August |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2007 | Accounting reference date shortened from 28/02/07 to 07/08/06 (1 page) |
25 April 2007 | Total exemption small company accounts made up to 7 August 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 May 2006 | Return made up to 25/02/06; full list of members
|
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 February 2005 | Return made up to 25/02/05; full list of members (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 May 2004 | Return made up to 25/02/04; full list of members
|
26 October 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
5 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Ad 03/05/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
11 March 2002 | Return made up to 25/02/02; full list of members
|
4 November 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 August 2000 | Memorandum and Articles of Association (14 pages) |
15 August 2000 | Company name changed excel print finishing LIMITED\certificate issued on 16/08/00 (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Resolutions
|
25 February 2000 | Incorporation (22 pages) |