Ashford
Middlesex
TW15 1HF
Secretary Name | Mr Mark Anthony Hussey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Whitgift Close Basingstoke Hampshire RG22 4QJ |
Secretary Name | Anjum Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Blythswood Road Seven Kings Ilford Essex IG3 8SJ |
Secretary Name | Telper R Robert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Secretary |
Correspondence Address | 11 Denewood New Barnet Hertfordshire EN5 1LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 63 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£159,458 |
Cash | £11,866 |
Current Liabilities | £95,417 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 16 July 2016 (overdue) |
---|
22 May 2012 | Order of court to wind up (2 pages) |
---|---|
22 May 2012 | Order of court to wind up (2 pages) |
21 May 2012 | Order of court - restore and wind up (2 pages) |
21 May 2012 | Order of court - restore and wind up (2 pages) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
3 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders Statement of capital on 2010-09-03
|
9 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 February 2010 | Annual return made up to 2 July 2009 (4 pages) |
10 February 2010 | Full accounts made up to 31 July 2006 (13 pages) |
10 February 2010 | Full accounts made up to 31 July 2006 (13 pages) |
10 February 2010 | Annual return made up to 2 July 2009 (4 pages) |
10 February 2010 | Annual return made up to 2 July 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 February 2010 | Restoration by order of the court (3 pages) |
5 February 2010 | Restoration by order of the court (3 pages) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from unit 8C chancel street london SE1 0UX (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from unit 8C chancel street london SE1 0UX (1 page) |
16 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
16 July 2008 | Return made up to 02/07/08; no change of members (6 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (6 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (6 pages) |
24 March 2007 | Full accounts made up to 31 July 2005 (12 pages) |
24 March 2007 | Full accounts made up to 31 July 2005 (12 pages) |
28 February 2007 | Full accounts made up to 31 July 2004 (13 pages) |
28 February 2007 | Full accounts made up to 31 July 2004 (13 pages) |
22 January 2007 | Full accounts made up to 31 July 2003 (15 pages) |
22 January 2007 | Full accounts made up to 31 July 2002 (15 pages) |
22 January 2007 | Full accounts made up to 31 July 2003 (15 pages) |
22 January 2007 | Full accounts made up to 31 July 2002 (15 pages) |
12 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
12 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
18 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 02/07/04; full list of members
|
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Return made up to 02/07/04; full list of members
|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
29 June 2004 | Strike-off action suspended (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2003 | Return made up to 02/07/02; full list of members (6 pages) |
10 March 2003 | Return made up to 02/07/02; full list of members (6 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 82 lower road hockley essex SS5 6DD (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 82 lower road hockley essex SS5 6DD (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Incorporation (20 pages) |
2 July 2001 | Incorporation (20 pages) |