Longford Village
West Drayton
Middlesex
UB7 0ED
Secretary Name | Oonagh Mary Tweedie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Delaford House Colham Mill Road West Drayton Middlesex UB7 7AD |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Bridge House Station Road Hayes Middlesex UB3 4BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Completion of winding up (1 page) |
12 May 2005 | Order of court to wind up (1 page) |
12 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
15 October 2002 | Return made up to 05/06/02; full list of members (6 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Resolutions
|
5 June 2001 | Incorporation (13 pages) |