62 Vegal Crescent
Englefield Green
Surrey
TW20 0QF
Director Name | Jane Kathleen Leckie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 April 2008) |
Role | Secretary |
Correspondence Address | Little Croft 62 Vegal Crescent Englefield Green Surrey TW20 0QF |
Secretary Name | Alan John Leckie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2002(5 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 April 2008) |
Role | Area Manager |
Correspondence Address | Little Croft 62 Vegal Crescent Englefield Green Surrey TW20 0QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Bridge House Station Road Hayes Middlesex UB3 4BT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,516 |
Cash | £6,671 |
Current Liabilities | £1,423 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
11 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
3 October 2003 | Ad 02/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |