High Street
Feltham
Middlesex
TW13 4DX
Secretary Name | Kathryn Janaina Phipps |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 April 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 June 2007) |
Role | Secretary |
Correspondence Address | 38 Beagle Close Brookside Hamworth Middlesex TW13 7DG |
Secretary Name | Kathryn Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month after company formation) |
Appointment Duration | 4 weeks (resigned 13 September 2002) |
Role | Company Director |
Correspondence Address | 38 Beagle Close Hanworth Middlesex TW13 7DG |
Secretary Name | Mr David William Robert Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2002(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Cross Lanes Chalfont St Peter Buckinghamshire SL9 0LR |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 2 Rochester Parade High Street Feltham Middlesex TW13 4DX |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,645 |
Current Liabilities | £8,740 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | Strike-off action suspended (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 December 2003 | Return made up to 14/07/03; full list of members (6 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
23 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
22 August 2002 | Director resigned (1 page) |