Acton
London
W3 8NA
Secretary Name | Mr Stephen Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Drive Acton London W3 8NA |
Director Name | Helen Claire Hope |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Park Avenue Bedford Bedfordshire MK40 2LB |
Director Name | Karen Joyce McCann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Sycamore Close Biggleswade Bedfordshire SG18 0HY |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Mark David Stuart Himsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2007) |
Role | Consultant |
Correspondence Address | 64 Leybourne Avenue Ealing London W13 9RA |
Director Name | Alex David Shadrach Hooper |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2007) |
Role | Consultant |
Correspondence Address | 123 Crouch Hill London N8 9QN |
Director Name | Mr John Richard Moore |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westerfield 28 Portsmouth Avenue Thames Ditton Surrey KT7 0RT |
Secretary Name | Mr John Richard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westerfield 28 Portsmouth Avenue Thames Ditton Surrey KT7 0RT |
Registered Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Application for striking-off (1 page) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
23 August 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
7 April 2006 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 15/08/05; full list of members (3 pages) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
16 September 2004 | Return made up to 15/08/04; no change of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
15 January 2004 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
15 November 2002 | Return made up to 15/08/02; full list of members (8 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: manor house shortmead street biggleswade bedfordshire SG18 0AT (1 page) |
30 October 2002 | Ad 01/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |