Isleworth
Middlesex
TW7 6HB
Director Name | David Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 52 Elmer Gardens Isleworth Middlesex TW7 6HB |
Director Name | Alfred William Summers |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Print Finisher |
Correspondence Address | 53 Harrow View Road London W5 1NA |
Secretary Name | Mr Anthony Dunlop Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Elmer Gardens Isleworth Middlesex TW7 6HB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3-5 Amhurst Terrace London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: unit 19 thompson road derby road industrial estate derby road hounslow middlesex TW3 3UH (1 page) |
31 May 2001 | Ad 20/04/00--------- £ si 98@1=98 £ ic 7/105 (2 pages) |
31 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
23 March 2001 | Ad 08/03/01--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 72 wylde green road sutton coldfield west midlands B72 1HH (1 page) |
13 February 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed;new director appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: 72 new bond street london W1Y 9DD (1 page) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |