Acton
London
W3 8AZ
Secretary Name | Marika Foreste |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Ramsay Road Acton London W3 8AZ |
Director Name | Marika Foreste |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 15 February 2005(3 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 May 2010) |
Role | Prop'Ty Consultant |
Correspondence Address | Apartment 1 5 Ferry Lane Brentford Middlesex TW8 0BP |
Registered Address | 566 Chiswick High Road Chiswick Park London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £235,827 |
Gross Profit | £137,247 |
Net Worth | £25,442 |
Cash | £115 |
Current Liabilities | £38,578 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Notice of final account prior to dissolution (1 page) |
2 February 2010 | Return of final meeting of creditors (1 page) |
9 November 2006 | Appointment of a liquidator (2 pages) |
9 November 2006 | Appointment of a liquidator (2 pages) |
6 November 2006 | Order of court to wind up (1 page) |
6 November 2006 | Order of court to wind up (1 page) |
11 April 2006 | Notice of completion of voluntary arrangement (3 pages) |
11 April 2006 | Notice of completion of voluntary arrangement (3 pages) |
30 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
30 January 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 December 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
2 September 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
8 May 2004 | Ad 26/02/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 May 2004 | Ad 26/02/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
28 February 2004 | Return made up to 07/02/04; no change of members (6 pages) |
28 February 2004 | Return made up to 07/02/04; no change of members (6 pages) |
21 January 2004 | Accounts made up to 28 February 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
1 September 2003 | Return made up to 07/02/03; full list of members (6 pages) |
1 September 2003 | Return made up to 07/02/03; full list of members (6 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: flat 4 56 thrale road london SW16 1NY (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: flat 4 56 thrale road london SW16 1NY (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Secretary's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
7 February 2002 | Incorporation (13 pages) |
7 February 2002 | Incorporation (13 pages) |