Tallow Road
Brentford
Middlesex
TW8 8EH
Secretary Name | Ersley Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Madeira Road Palmers Green London N13 5SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 99 Wynchgate London N14 6RJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2007 | Return made up to 28/06/07; no change of members (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2006 | Return made up to 28/06/06; full list of members (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: 4 ecclesbourne gardens london N13 5JB (1 page) |
1 July 2005 | Return made up to 28/06/05; full list of members
|
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
27 October 2003 | Resolutions
|
27 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
26 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
28 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2003 | Return made up to 28/06/02; full list of members (6 pages) |
26 January 2003 | Resolutions
|
26 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
28 June 2001 | Incorporation (17 pages) |