Ealing
London
W5 2AL
Secretary Name | N L Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 04 December 2007) |
Correspondence Address | 105 Baker Street London W1U 6NY |
Secretary Name | Lewis Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | Suite D Pinbrook Court Exeter Devon EX4 8JQ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Registered Address | 51a Gordon Road Ealing London W5 2AL |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 December 2006 | Return made up to 26/11/06; full list of members (6 pages) |
26 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 January 2006 | Return made up to 26/11/05; full list of members
|
10 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (6 pages) |
7 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
11 April 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Return made up to 04/12/01; full list of members (6 pages) |
14 March 2002 | Ad 01/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Ad 01/04/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: c/o midlands company servcies LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
9 January 2001 | Company name changed MCS016 LIMITED\certificate issued on 08/01/01 (2 pages) |
4 December 2000 | Incorporation (11 pages) |