Colingdale
London
NW9 5LG
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 August 2011) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
Secretary Name | Mr Paul James Manley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Director Name | County West Commercial Services Ltd (Corporation) |
---|---|
Date of Birth | May 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 11 Trevilson Close St Newlyn East Newquay Cornwall TR8 5NX |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (6 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 April 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
16 April 2008 | Accounts made up to 30 April 2007 (6 pages) |
8 April 2008 | Director's Change of Particulars / tadeusz dobczynski / 01/04/2008 / HouseName/Number was: , now: 33; Street was: 84 nelson road, now: angus gardens; Area was: , now: colingdale; Post Code was: E4 9AR, now: NW9 5LG (1 page) |
8 April 2008 | Director's change of particulars / tadeusz dobczynski / 01/04/2008 (1 page) |
2 May 2007 | Return made up to 12/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 12/04/07; full list of members (5 pages) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
27 February 2007 | Accounts made up to 30 April 2006 (6 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (5 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (5 pages) |
30 March 2006 | Company name changed seasonal fare LIMITED\certificate issued on 30/03/06 (2 pages) |
30 March 2006 | Company name changed seasonal fare LIMITED\certificate issued on 30/03/06 (2 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
15 February 2006 | Accounts made up to 30 April 2005 (5 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (5 pages) |
10 May 2005 | Return made up to 12/04/05; full list of members (5 pages) |
6 December 2004 | Accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
18 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
19 February 2004 | Accounts made up to 30 April 2003 (5 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
17 January 2003 | Accounts made up to 30 April 2002 (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 11 trevilson close st. Newlyn east newquay cornwall TR8 5NX (1 page) |
12 April 2001 | Incorporation (19 pages) |