Harefield
Middlesex
UB9 6BU
Secretary Name | Dinna Jane Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(6 days after company formation) |
Appointment Duration | 1 year (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 14 Veitch Close Bedfont Lane Hayes Middlesex TW14 9NP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Peter Goddard Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(1 year after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2002) |
Correspondence Address | 125 High Street Odiham Hook Hampshire RG29 1LA |
Registered Address | Unit 8 Crauford Business Park Silverdale Road Hayes Middlesex UB3 3BN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 November 2005 | Dissolved (1 page) |
---|---|
19 August 2005 | Completion of winding up (1 page) |
9 December 2003 | Order of court to wind up (2 pages) |
7 December 2002 | Secretary resigned (2 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: unit 8 crauford business park silverdale road hayes middlesex UB3 3BN (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 125 high street odiham hampshire RG29 1LA (1 page) |
3 July 2002 | Ad 10/06/02--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages) |
21 June 2002 | Nc inc already adjusted 07/06/02 (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Return made up to 18/05/02; full list of members
|
9 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 125 high street odiham hampshire RG29 1LA (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |