Uxbridge
Middlesex
UB8 1NP
Secretary Name | Linda McCann |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 195 Park Road Uxbridge Middlesex UB8 1NP |
Director Name | Linda Gaye McGann |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 23 years |
Role | Catering Manager |
Correspondence Address | 195 Park Road Uxbridge Middlesex UB8 1NP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
1 October 2003 | Dissolved (1 page) |
---|---|
1 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Appointment of a voluntary liquidator (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Statement of affairs (8 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page) |
25 February 2002 | New director appointed (1 page) |
13 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page) |
15 November 2000 | Ad 02/10/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
15 November 2000 | £ nc 100/50000 05/09/00 (2 pages) |
25 October 2000 | Auditor's resignation (1 page) |
10 October 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Resolutions
|
16 August 2000 | Registered office changed on 16/08/00 from: 324-326 high street hayes middlesex UB3 5DU (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: torrington house 47 holywell hill st. Albans hertfordshire AL1 1HD (1 page) |
17 April 2000 | Incorporation (16 pages) |