Acton
London
W3 7TP
Secretary Name | Habib Dervish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 45a Brackenbury Road Hammersmith London W6 0BG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 170a Valetta Road Acton London W3 7SH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £45,418 |
Gross Profit | £27,836 |
Net Worth | £8,990 |
Cash | £6,307 |
Current Liabilities | £1,435 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Return made up to 01/05/08; no change of members (6 pages) |
29 August 2008 | Application for striking-off (1 page) |
5 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: flat 2 11 the vale london W3 7SH (1 page) |
19 June 2006 | Return made up to 01/05/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 December 2004 | Return made up to 01/05/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
23 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
6 October 2002 | New secretary appointed (2 pages) |
16 June 2002 | Secretary resigned;director resigned (1 page) |
16 June 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |