Ealing
London
W13 8JE
Secretary Name | Sheila Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2005) |
Role | Secretary |
Correspondence Address | 3 Boxgrove Close Bexhill On Sea East Sussex TN40 1TT |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Express Tax Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 02 March 2002) |
Correspondence Address | 4 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU |
Registered Address | 44 Lawrie Park Road Sydenham London SE26 6DN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Sydenham |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2005 | Secretary resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
21 July 2004 | Amended accounts made up to 30 April 2002 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 June 2002 | Return made up to 29/01/02; full list of members (7 pages) |
30 May 2002 | Secretary resigned (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: flat 1 gate hill court 166 notting hill gate london W11 3QT (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
18 March 2002 | Director's particulars changed (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: c/o express accountancy 4 trinity 161 old christchurch road bournemouth BH1 1JU (1 page) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Ad 14/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2001 | Incorporation (11 pages) |