Isleworth
Middlesex
TW7 7QQ
Secretary Name | Christopher Charles Akers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 August 2005) |
Role | Company Director |
Correspondence Address | 26 Kingsbridge Drive Dukinfield Cheshire SK16 4HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Return made up to 23/01/03; full list of members (6 pages) |
5 August 2003 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
4 August 2003 | Accounts made up to 31 January 2003 (1 page) |
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Director resigned (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
28 February 2002 | New director appointed (2 pages) |
23 January 2002 | Incorporation (11 pages) |