Ealing
London
W5 3BJ
Secretary Name | Miroslav Terziev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | 89 Avondale Road Tottenham London N15 3SR |
Secretary Name | Ani Choneva |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 22 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2006) |
Role | Secretary |
Correspondence Address | 16 Broughton Close Aylesbury Buckinghamshire HP22 5DJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 50 Herga Road Harrow Wealdstone Middlesex London HA3 5AS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £157,258 |
Gross Profit | £31,767 |
Net Worth | £22 |
Cash | £8,949 |
Current Liabilities | £11,774 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2006 | Secretary resigned (1 page) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
11 November 2004 | Secretary's particulars changed (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 111 connell crescent ealing london W5 3BJ (1 page) |
3 August 2004 | Return made up to 08/05/04; full list of members
|
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 111 connell crescent ealing london W5 3BJ (2 pages) |
5 September 2003 | Secretary resigned (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 111 connell crescent ealing london W5 3BJ (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 111 connell crescent ealing london W5 3BJ (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 25 park house 314-322 seven sisters road london N4 2LR (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 89 avondale road london N15 3SR (1 page) |
13 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
12 May 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
4 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Secretary's particulars changed (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 89 avondale road south tottenham london N15 3SR (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 47 lonsdale terrace west jesmond newcastle upon tyne NE2 3HQ (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 5 north end road london W14 8ST (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2002 | Secretary resigned (1 page) |