292 Worton Road
Isleworth
TW7 6EL
Director Name | Mike Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 292 Worton Road Isleworth TW7 6EL |
Director Name | Grant Lewis Egmore Frost |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 08 April 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 292 Worton Road Isleworth TW7 6EL |
Secretary Name | Mike Wiseman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 292 Worton Road Isleworth TW7 6EL |
Director Name | Caroline Barbara Knowles |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathermead Farm Fenns Lane West End Woking Surrey GU24 9QF |
Secretary Name | Robin Henry Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathermead Farm Fenns Lane West End Surrey GU24 9QF |
Secretary Name | Mr Robin Edward Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigard 28 Church Hill Camberley Surrey GU15 2HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Innovation House 292 Worton Road Isleworth TW7 6EL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
8 December 2011 | Compulsory strike-off action has been suspended (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
14 April 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
9 October 2009 | Secretary's details changed for Mike Wiseman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mike Wiseman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mike Wiseman on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Mike Wiseman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Grant Lewis Egmore Frost on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Secretary's details changed for Mike Wiseman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Grant Lewis Egmore Frost on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Edward Knowles on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Grant Lewis Egmore Frost on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mike Wiseman on 1 October 2009 (2 pages) |
6 February 2009 | Return made up to 12/09/08; full list of members (10 pages) |
6 February 2009 | Return made up to 12/09/08; full list of members (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (10 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
1 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Ad 10/04/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
3 July 2007 | Memorandum and Articles of Association (14 pages) |
3 July 2007 | S-div 10/04/07 (2 pages) |
3 July 2007 | Memorandum and Articles of Association (14 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Memorandum and Articles of Association (16 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Ad 10/04/07--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Company name changed the edinburgh basement company l imited\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed the edinburgh basement company l imited\certificate issued on 26/06/07 (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (9 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: ashley house 136 the broadway surbiton surrey KT6 7LA (1 page) |
23 December 2004 | Return made up to 12/09/04; full list of members (6 pages) |
23 December 2004 | Return made up to 12/09/04; full list of members (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
25 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
8 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 December 2002 | Accounts made up to 31 March 2002 (1 page) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
25 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
14 November 2001 | Accounts made up to 31 March 2001 (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: leach & co ashley house 18-20 george street richmond TW9 1PR (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: leach & co ashley house 18-20 george street richmond TW9 1PR (1 page) |
15 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
15 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
27 September 2000 | Incorporation (20 pages) |