London
W4 2NA
Secretary Name | Lynne Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 April 2006) |
Role | Company Director |
Correspondence Address | 55 Netheravon Road London W4 2NA |
Director Name | Companies Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 5 Sherwood Street London W1V 7RA |
Secretary Name | Secretaries Etc. Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 1 Mepham Street London SE1 8RL |
Registered Address | 55 Netheravon Road London W4 2NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 November 2005 | Application for striking-off (1 page) |
7 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
12 November 2004 | Return made up to 28/06/04; full list of members (6 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
1 May 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
7 February 2003 | Return made up to 28/06/02; full list of members (6 pages) |
31 July 2001 | Return made up to 28/06/01; full list of members
|
31 July 2001 | Secretary's particulars changed (1 page) |
31 July 2001 | Director's particulars changed (1 page) |
10 July 2001 | Total exemption small company accounts made up to 30 April 2001 (10 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: 20 sterne street london W12 8AD (1 page) |
20 April 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
13 October 2000 | Company name changed nightsleeper temping LTD\certificate issued on 16/10/00 (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 5 sherwood street london W1V 7RA (1 page) |