Hibernia Road
Hounslow
London
TW3 3RJ
Secretary Name | Mrs Swathi Sheelam |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 18 August 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 May 2010) |
Role | Accountant |
Correspondence Address | Flat Smoothfield Court Hibernia Road Hounslow London TW3 3RJ |
Director Name | Mr Peter Wray |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wakefield Road Ackworth Pontefract West Yorkshire WF7 7AB |
Secretary Name | Emma Jane Sonia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 11 Tarn Hows Walk Ackworth Pontefract West Yorkshire WF7 7QS |
Director Name | Mr John David Bucknall |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Robson Close Enfield Middlesex EN2 8PZ |
Director Name | Karnakar Reddy Mankhala |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2008) |
Role | Software Consultant |
Correspondence Address | 10 Martin House Conyngham Road Manchester Lancashire M14 5SA |
Secretary Name | Anna Mihalenkova |
---|---|
Nationality | Slovakian |
Status | Resigned |
Appointed | 03 July 2006(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 107 Grove Green Road London E11 4EF |
Secretary Name | Michael Charles Sturt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2008) |
Role | Accountant |
Correspondence Address | 2 Tower Terrace Greenmount Bury Lancashire BL8 4BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 46 Smoothfield Court Hibernia Road Hounslow Middlesex TW3 3RJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ uk (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ uk (1 page) |
3 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ (1 page) |
3 October 2008 | Director's Change of Particulars / shashidhar gadipalli / 03/10/2008 / HouseName/Number was: the verve, now: flat; Street was: flat, now: smoothfield court; Country was: middle sex, now: uk (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ (1 page) |
3 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
3 October 2008 | Secretary's Change of Particulars / swathi sheelam / 03/10/2008 / HouseName/Number was: the verve flat, now: flat; Street was: hibernia road, now: smoothfield court; Area was: hounslow, now: hibernia road; Post Town was: london, now: hounslow; Region was: , now: london; Country was: , now: uk (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Secretary's change of particulars / swathi sheelam / 03/10/2008 (1 page) |
3 October 2008 | Director's change of particulars / shashidhar gadipalli / 03/10/2008 (1 page) |
3 October 2008 | Location of register of members (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the verve flat hibernia road hounslow london middlesex TW3 3RJ united kingdom (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from the verve flat hibernia road hounslow london middlesex TW3 3RJ united kingdom (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 995 stockport road levenshulme manchester M19 2SY (1 page) |
19 August 2008 | Appointment terminated director karnakar mankhala (1 page) |
19 August 2008 | Secretary appointed mrs swathi sheelam (1 page) |
19 August 2008 | Appointment terminated secretary michael sturt (1 page) |
19 August 2008 | Director appointed mr shashidhar reddy gadipalli (1 page) |
19 August 2008 | Appointment Terminated Secretary michael sturt (1 page) |
19 August 2008 | Secretary appointed mrs swathi sheelam (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 995 stockport road levenshulme manchester M19 2SY (1 page) |
19 August 2008 | Director appointed mr shashidhar reddy gadipalli (1 page) |
19 August 2008 | Appointment Terminated Director karnakar mankhala (1 page) |
13 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 03/10/07; full list of members (2 pages) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | New secretary appointed (1 page) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: 995 stockport road levenshulme manchester M19 2SY (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 995 stockport road levenshulme manchester M19 2SY (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of register of members (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 8 robson close enfield middlesex EN2 8PZ (1 page) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 8 robson close enfield middlesex EN2 8PZ (1 page) |
10 July 2006 | Location of register of members (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 03/10/05; full list of members (2 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 03/10/02; full list of members
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 48 wakefield road ackworth pontefract west yorkshire WF7 7AB (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: 48 wakefield road ackworth pontefract west yorkshire WF7 7AB (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Incorporation (14 pages) |
3 October 2001 | Incorporation (14 pages) |