Osterley Village
Isleworth
Middlesex
TW7 4QE
Director Name | Mrs Susan Sian Arnold |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 November 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Secretary Name | Mrs Susan Sian Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 November 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
Director Name | Mrs Susan Sian Arnold |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 St Johns Avenue Warley Brentwood Essex CM14 5DG |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Helen Frances Webb |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Mount Crescent Warley Brentwood Essex CM14 5DD |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Helen Frances Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 72 Mount Crescent Warley Brentwood Essex CM14 5DD |
Registered Address | The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Sian S. Arnold 50.00% Ordinary |
---|---|
1 at £1 | Susan Robertson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397 |
Current Liabilities | £10,755 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
3 October 2013 | Voluntary strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | Application to strike the company off the register (3 pages) |
30 July 2013 | Application to strike the company off the register (3 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page) |
19 August 2010 | Director's details changed for Susan Robertson on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Robertson on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Robertson on 9 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page) |
19 August 2010 | Director's details changed for Mrs Susan Sian Arnold on 9 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mrs Susan Sian Arnold on 9 July 2010 (1 page) |
19 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
12 August 2010 | Termination of appointment of Susan Arnold as a director (1 page) |
12 August 2010 | Termination of appointment of Susan Arnold as a director (1 page) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 104 cromwell road hounslow middlesex TW3 3QJ (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
18 September 2008 | Return made up to 10/07/08; no change of members
|
18 September 2008 | Return made up to 10/07/08; no change of members
|
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
3 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
14 November 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
12 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: betula wambrook close hutton mount brentwood essex CM13 2LR (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: betula wambrook close hutton mount brentwood essex CM13 2LR (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 January 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
24 January 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
22 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 10/07/03; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
18 July 2002 | Ad 10/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 July 2002 | Incorporation (7 pages) |