Hillingdon
Uxbridge
Middlesex
UB8 3JP
Director Name | Mr John Pius Hearty |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Secretary Name | Mr John Pius Hearty |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shannon Cross 47 Rydal Gardens Whitton Middlesex TW3 2JJ |
Director Name | Mrs Chandrakumary Nirmalanandan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 June 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Director Name | Alan Griffin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 8 Codrington Street Exeter Devon EX1 2BU |
Director Name | Mr Clive John Scillitoe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2011) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Derek Road Lancing West Sussex BN15 0NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Intergrated Care House 67-69 St Johns Road Isleworth Middx TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
115 at £1 | William Kenneth Hamilton 61.50% Ordinary |
---|---|
6 at £1 | Clive John Scillitoe 3.21% Ordinary |
41 at £1 | Lois Rita Hamilton 21.93% Ordinary |
25 at £1 | John Hearty 13.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,685 |
Current Liabilities | £72,653 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2013 | Application to strike the company off the register (3 pages) |
8 February 2013 | Application to strike the company off the register (3 pages) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
31 August 2011 | Termination of appointment of Clive Scillitoe as a director (1 page) |
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
31 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-31
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 September 2009 | Director appointed mr clive john scillitoe (1 page) |
4 September 2009 | Director appointed mr clive john scillitoe (1 page) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
28 August 2009 | Director appointed mrs chandrakumary nirmalanandan (1 page) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
9 September 2008 | Return made up to 08/08/08; full list of members (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 November 2007 | Return made up to 08/08/07; full list of members (8 pages) |
8 November 2007 | Return made up to 08/08/07; full list of members (8 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 08/08/05; full list of members (8 pages) |
13 October 2005 | Return made up to 08/08/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | £ nc 100/200 21/07/04 (2 pages) |
16 November 2004 | Ad 21/07/04--------- £ si 100@1 (2 pages) |
16 November 2004 | £ nc 100/200 21/07/04 (2 pages) |
16 November 2004 | Ad 21/07/04--------- £ si 100@1 (2 pages) |
29 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
29 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 November 2003 | Return made up to 08/08/03; full list of members (7 pages) |
6 November 2003 | Return made up to 08/08/03; full list of members (7 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 September 2002 | Ad 03/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
10 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Incorporation (9 pages) |
8 August 2002 | Incorporation (9 pages) |