Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director Name | Mr John Pius Hearty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Secretary Name | Mr John Pius Hearty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | Mrs Chandrakumary Nirmalanandan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Director Name | William Kevin Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 August 2009) |
Role | Social Care |
Correspondence Address | 13 Connaught Road Hove East Sussex BN3 3WB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Intergrated Care House 67-69 St Johns Road Ilseworth TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2012 | Application to strike the company off the register (3 pages) |
3 December 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Appointment Terminated Director william ruth (1 page) |
4 September 2009 | Appointment terminated director william ruth (1 page) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 22/02/08; full list of members (7 pages) |
17 April 2008 | Return made up to 22/02/08; full list of members (7 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
25 April 2006 | Return made up to 22/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Return made up to 22/02/02; full list of members (7 pages) |
12 December 2002 | Return made up to 22/02/02; full list of members
|
22 December 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 May 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (12 pages) |