Saint Stephens Road
Hounslow
TW3 2BT
Secretary Name | Mohammad Mazhar Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2003(1 year after company formation) |
Appointment Duration | 2 years (closed 15 November 2005) |
Role | Recruitment Consultant |
Correspondence Address | 42 Angelfield Saint Stephens Road Hounslow TW3 2BT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Contractors Accounting Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Correspondence Address | 12-14 Claremont Road Surbiton Surrey KT6 4QU |
Registered Address | C/O M Afolabi & Co 133 Heston Road Hounslow Middlesex TW5 0RD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,993 |
Net Worth | £1 |
Cash | £282 |
Current Liabilities | £294 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2005 | Application for striking-off (1 page) |
12 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
13 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Return made up to 09/10/03; full list of members
|
10 November 2003 | Secretary resigned (1 page) |
2 December 2002 | New director appointed (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: contractors accounting solutions LTD 12-14 claremont road surbiton surrey KT6 4QU (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
27 October 2002 | Director resigned (1 page) |
9 October 2002 | Incorporation (6 pages) |