Sunbury On Thames
Middlesex
TW16 6HG
Secretary Name | Brian Michael Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Vereker Drive Sunbury On Thames Middlesex TW16 6HG |
Director Name | Michael Eric Wilkinson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Ops Director |
Correspondence Address | 31 Fairfield Road Bexleyheath Kent DA7 4PD |
Director Name | Nicole Alice De Rozario |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2005) |
Role | Book Keeper |
Correspondence Address | 31 Kenwyn Road Dartford Kent DA1 2TH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Dodd Harris & Co 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 August 2005 | Director resigned (1 page) |
10 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2005 | Accounting reference date shortened from 31/03/04 to 30/03/04 (1 page) |
7 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
23 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
17 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
19 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Ad 06/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
22 June 2001 | Incorporation (20 pages) |