Kendal Avenue
London
W3 0XA
Secretary Name | Aleksandra Rainer |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 01 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
Director Name | Mr Raymond Wilbert Lindfield Goodwin |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Foxcombe Road London SW15 4LH |
Secretary Name | Mrs Charmaine De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Greystoke House 150 Brunswick Road London W5 1AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 89559000 |
---|---|
Telephone region | London |
Registered Address | Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | 31e LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £334 |
Current Liabilities | £666 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2022 | Application to strike the company off the register (1 page) |
3 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 June 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Ih.3.19 Q West 1110 Great West Road Brentford TW8 0GP on 15 June 2021 (1 page) |
3 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL England to 86-90 Paul Street London EC2A 4NE on 16 March 2021 (1 page) |
14 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
14 January 2021 | Registered office address changed from Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA to 150, Ealing Aurora 71-75 Uxbridge Road London W5 5SL on 14 January 2021 (1 page) |
30 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
11 September 2019 | Director's details changed for Mrs Charmaine Rothschild on 31 October 2017 (2 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page) |
29 February 2016 | Director's details changed for Mrs Charmaine Rothschild on 1 June 2015 (2 pages) |
29 February 2016 | Secretary's details changed for Aleksandra Rainer on 1 June 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 July 2014 | Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from Centurion House Western Avenue Business Centre Kendal Avenue London W3 0XA to Regent House Western Avenue Business Centre Kendal Avenue London W3 0XA on 17 July 2014 (1 page) |
15 May 2014 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
15 May 2014 | Director's details changed for Charmaine De Souza on 1 June 2012 (2 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 November 2013 | Registered office address changed from Fourth Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from Fourth Floor West Wing West World West Gate London W5 1DT on 13 November 2013 (1 page) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2010 | Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Charmaine De Souza on 19 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 19/04/06; full list of members
|
7 June 2006 | Return made up to 19/04/06; full list of members
|
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
10 May 2005 | Return made up to 19/04/05; full list of members (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
19 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: unit 20 oliver business park oliver road park royal london NW10 7JB (1 page) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: savoy house 78 old oak common lane london W3 7DA (1 page) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
15 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 78 old oak common lane london W3 7DA (1 page) |
15 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Ad 19/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
19 April 2000 | Incorporation (12 pages) |
19 April 2000 | Incorporation (12 pages) |