Chiswick
London
W4 2JX
Secretary Name | Juliet Carmel O'Rourke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2004(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 January 2006) |
Role | IT Project Manager |
Correspondence Address | 29 Balfern Grove Chiswick London W4 2JX |
Secretary Name | Kevin Joseph O'Rourke |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 17 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 31 January 2006) |
Role | Bank Manager |
Correspondence Address | 29 Balfern Grove London W4 2JX |
Director Name | Tracy Johanne Pym |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2004) |
Role | Marketing Manager |
Correspondence Address | 22 Goldsmith Way St. Albans Hertfordshire AL3 5LG |
Secretary Name | Tracy Johanne Pym |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2004) |
Role | Marketing Manager |
Correspondence Address | 22 Goldsmith Way St. Albans Hertfordshire AL3 5LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Balfern Grove Chiswick W4 2JX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2005 | Return made up to 30/04/04; change of members
|
26 January 2005 | New secretary appointed (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
31 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 May 2002 | Return made up to 30/04/02; full list of members
|
13 July 2001 | Registered office changed on 13/07/01 from: 60 london road st. Albans hertfordshire AL1 1NG (1 page) |
13 July 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Company name changed fuelamp LIMITED\certificate issued on 20/06/01 (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |