London
Chiswick
W4 1QP
Director Name | Mr Clifton McLeod |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towns House Clapham Road Estate London SW4 6NB |
Director Name | Irene Murphy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Director Name | Carl Reid |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pincombe House Orb Street London SE17 1AH |
Secretary Name | Mr Clifton McLeod |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Towns House Clapham Road Estate London SW4 6NB |
Secretary Name | Avemont Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2001(same day as company formation) |
Correspondence Address | 18 Avenue Road Belmont Sutton Surrey SM2 6JD |
Registered Address | Gable House 18-24 Turnham Green Terrace London Chiswick W4 1QP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
28 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2010 | Registered office address changed from 70-74 2Nd Floor Seymour Street London W1H 5AF United Kingdom on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 70-74 2nd Floor Seymour Street London W1H 5AF United Kingdom on 27 October 2010 (1 page) |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2010 | Termination of appointment of Clifton Mcleod as a secretary (1 page) |
30 July 2010 | Registered office address changed from Unit 10 Titan Business Estate Ffinch Street London SE8 5QA on 30 July 2010 (1 page) |
30 July 2010 | Termination of appointment of Clifton Mcleod as a secretary (1 page) |
30 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Annual return made up to 20 February 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Appointment of Ms Loata Nicoleta as a director (2 pages) |
30 July 2010 | Appointment of Ms Loata Nicoleta as a director (2 pages) |
30 July 2010 | Termination of appointment of Clifton Mcleod as a director (1 page) |
30 July 2010 | Termination of appointment of Clifton Mcleod as a director (1 page) |
30 July 2010 | Registered office address changed from Unit 10 Titan Business Estate Ffinch Street London SE8 5QA on 30 July 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
28 February 2009 | Appointment Terminated Director carl reid (1 page) |
28 February 2009 | Appointment terminated director carl reid (1 page) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 May 2007 | Return made up to 20/02/07; full list of members (7 pages) |
25 May 2007 | Return made up to 20/02/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
28 June 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 June 2006 | Return made up to 20/02/06; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
22 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
13 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 May 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 1ST floor 228 edgware road london W2 1DW (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 1ST floor 228 edgware road london W2 1DW (1 page) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 20/02/02; full list of members
|
30 May 2001 | Registered office changed on 30/05/01 from: 18 avenue road belmont surrey SM2 6JD (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 18 avenue road belmont surrey SM2 6JD (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
20 February 2001 | Incorporation (21 pages) |