Tallow Road
Brentford
Middlesex
TW8 8EE
Director Name | Mr Beresford Trevor Romeo |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Mornington Place London NW1 7RW |
Secretary Name | Mr Beresford Trevor Romeo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Mornington Place London NW1 7RW |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 36 Princes Road Teddington Middlesex TW11 0RW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Fulwell and Hampton Hill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2006 | Return made up to 18/10/05; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Return made up to 18/10/04; full list of members
|
22 December 2003 | Return made up to 18/10/03; full list of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 May 2003 | Return made up to 18/10/02; full list of members (7 pages) |
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page) |
7 April 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | Strike-off action suspended (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 73-75 princess street saint peters square manchester M2 4EG (1 page) |
18 October 2001 | Incorporation (13 pages) |