Chiswick
London
W4 3TN
Secretary Name | Angela Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(5 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2009) |
Role | Teacher |
Correspondence Address | 25 Devonshire Gardens Chiswick London W4 3TN |
Director Name | John Samuel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 21 Danecourt Gardens Croydon Surrey CR0 5JN |
Secretary Name | John Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 21 Danecourt Gardens Croydon Surrey CR0 5JN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
25 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 50 south ealing road london W5 4QY (1 page) |
31 January 2007 | Return made up to 11/09/06; full list of members (3 pages) |
29 January 2007 | Return made up to 11/09/05; full list of members (3 pages) |
20 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 25 devonshire gardens chiswick london W4 3TN (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
3 November 2004 | Return made up to 11/09/04; full list of members (7 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: djc accounting services LIMITED meadows,the avenue whyteleafe surrey CR3 0AQ (1 page) |
15 January 2004 | Nc inc already adjusted 06/01/04 (1 page) |
15 January 2004 | Ad 06/01/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 January 2004 | Resolutions
|
16 December 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: aberdeen house 428A limpsfield road warlingham surrey CR6 9LA (1 page) |
8 October 2001 | Ad 11/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New secretary appointed;new director appointed (2 pages) |