Wembley
Middlesex
HA9 6DS
Secretary Name | Ganeshanraj Shanmugarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 3 Tudor Court North Wembley Middlesex HA9 6SG |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | Stanley House 1 Stanley Avenue Wembley Middlesex HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (1 page) |
15 July 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 27/09/04; full list of members
|
19 October 2004 | Registered office changed on 19/10/04 from: 45 chandos avenue southgate london N14 7ES (1 page) |
18 October 2004 | Company name changed retreat cottages LIMITED\certificate issued on 18/10/04 (3 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 October 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
3 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
29 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olypmic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
3 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
27 September 2001 | Incorporation (19 pages) |