Hanwell
London
W7 2NA
Secretary Name | Derek Joseph Brooker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 15 January 2013) |
Role | Driver |
Correspondence Address | 84 Betham Road Greenford Middlesex UB6 8SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Application to strike the company off the register (3 pages) |
20 September 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Director's details changed for Stuart Fletcher on 15 August 2011 (3 pages) |
9 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Director's details changed for Stuart Fletcher on 15 August 2011 (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
6 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
18 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
20 August 2008 | Return made up to 04/08/08; no change of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
22 August 2007 | Return made up to 04/08/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
23 August 2006 | Return made up to 04/08/06; full list of members
|
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 November 2005 | Return made up to 04/08/05; full list of members (6 pages) |
30 November 2005 | Return made up to 04/08/05; full list of members (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
27 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
27 July 2004 | Return made up to 04/08/04; full list of members (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
26 September 2003 | Return made up to 04/08/03; full list of members (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
18 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
10 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
10 October 2001 | Return made up to 04/08/01; full list of members (6 pages) |
27 June 2001 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Ad 15/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
20 June 2001 | Company name changed mouseclick LTD\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 42 kings avenue greenford middlesex UB6 9DB (1 page) |
20 June 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
20 June 2001 | Accounts made up to 31 May 2001 (2 pages) |
20 June 2001 | Company name changed mouseclick LTD\certificate issued on 20/06/01 (2 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 42 kings avenue greenford middlesex UB6 9DB (1 page) |
20 June 2001 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
4 August 2000 | Incorporation (12 pages) |
4 August 2000 | Incorporation (12 pages) |