Common Road
Stanmore
Middlesex
HA7 3JA
Secretary Name | Adrienne Hirshman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 6 years (closed 14 April 2009) |
Role | Secretary |
Correspondence Address | 3 Tanglewood Close Common Road Stanmore Middlesex HA7 3JA |
Director Name | Philip Wilson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lytton Close London N2 0RH |
Secretary Name | Benjamin Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(6 days after company formation) |
Appointment Duration | 1 year (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 18 Lytton Close London N2 0RH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Central Chambers The Broadway Ealing London W5 2NR |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,626 |
Current Liabilities | £5,626 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2008 | Application for striking-off (1 page) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 June 2008 | Return made up to 08/03/08; full list of members (3 pages) |
26 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 42 alie street london E1 8DA (1 page) |
15 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
12 April 2005 | Return made up to 08/03/05; full list of members (6 pages) |
12 March 2004 | Return made up to 08/03/04; full list of members
|
10 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 May 2003 | Return made up to 08/03/03; full list of members
|
1 May 2003 | Director resigned (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (2 pages) |
1 May 2003 | New director appointed (2 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | New director appointed (2 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2002 | Incorporation (19 pages) |