London
W3 9LP
Secretary Name | Ms Amanda Jane Denny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2000(3 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 24 November 2009) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Chatsworth Gardens London W3 9LP |
Secretary Name | Matthew Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Elphinstone Street London N5 1BS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 47 Chatsworth Gardens London W3 9LP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
8 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
14 December 2007 | Return made up to 15/08/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 454-458 chiswick high road london W4 5TT (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 89 chiswick high road london W4 2EF (1 page) |
30 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
21 February 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
20 February 2004 | Company name changed baywest consulting LTD\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 February 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 104/106 chiswick high road london W4 1PU (1 page) |
14 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 152/160 city road london EC1V 2NX (1 page) |