Greenford
Middlesex
UB6 9QN
Director Name | Genevieve Green |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Jamaican |
Status | Closed |
Appointed | 27 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 August 2007) |
Role | Retired |
Correspondence Address | 6 Ruislip Road Greenford Middlesex UB6 9QN |
Director Name | Lanford Wilson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2004) |
Role | Telephone Engineer |
Correspondence Address | 59 Iffley Road Hammersmith London W6 0PB |
Director Name | BHE Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Secretary Name | SBI Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2000(same day as company formation) |
Correspondence Address | 1 Prior Chase Badgers Dene Grays Essex RM17 5HL |
Registered Address | 6 Ruislip Road Greenford Middlesex UB6 9QN |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2007 | Application for striking-off (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: 59 iffley road hammersmith london W6 0PD (1 page) |
27 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 14/07/02; full list of members (6 pages) |
26 May 2004 | Return made up to 14/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 December 2001 | Return made up to 14/07/01; full list of members (6 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: ground floor 20 bowling green lane london EC1R 0BD (1 page) |