Brentford
Middlesex
TW8 9JQ
Secretary Name | Ranjit Singh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 79a Boston Manor Road Brentford Middlesex TW8 9JQ |
Director Name | Mr Glenvil Peter Fryer Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Mr Andrew Gore Douglas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Leathwaite Road London SW11 6RT |
Secretary Name | Michael Marcel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 86 Broomwood Road London SW11 6LA |
Secretary Name | Mr Glenvil Peter Fryer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Secretary Name | Mr Michael Marcel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86b Broomwood Road London SW11 6LA |
Registered Address | 79a Boston Manor Road Brentford Middlesex TW8 9JQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,796 |
Gross Profit | £1,796 |
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
12 July 2005 | Total exemption full accounts made up to 30 June 2005 (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 29 harley street london W1G 9QR (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 25 cannon street london EC4M 5SE (1 page) |
16 July 2004 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
16 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
1 July 2004 | Secretary resigned (1 page) |
11 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Company name changed aviation & tourism law consultan ts LIMITED\certificate issued on 02/06/04 (2 pages) |
26 November 2003 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
8 June 2003 | Registered office changed on 08/06/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New secretary appointed (2 pages) |
2 September 2002 | Director resigned (1 page) |
26 June 2002 | Incorporation (20 pages) |