Isleworth
Middlesex
TW7 4LS
Director Name | Mr John Iona |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(same day as company formation) |
Role | Tile Retailer |
Correspondence Address | 10 Eversley Crescent Isleworth Middlesex TW7 4LS |
Secretary Name | Catherine Carol Iona |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 October 2000(same day as company formation) |
Role | Tile Retailer |
Correspondence Address | 10 Eversley Crescent Isleworth Middlesex TW7 4LS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Burbage House 44 Mountfield Road Ealing W5 2NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
27 September 2005 | Voluntary strike-off action has been suspended (1 page) |
8 August 2005 | Application for striking-off (1 page) |
16 November 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
5 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
20 February 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
14 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 194 high street brentford middlesex TW8 8LB (1 page) |
28 January 2002 | Return made up to 30/10/01; full list of members
|
8 October 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
3 November 2000 | New secretary appointed;new director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 November 2000 | Secretary resigned;director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
30 October 2000 | Incorporation (18 pages) |