Feltham
Middlesex
TW13 5AZ
Secretary Name | Joanne Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 February 2010) |
Role | Company Director |
Correspondence Address | 38 Neville Close Hounslow Middlesex TW3 4JG |
Director Name | Anthony Patrick Burke |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 5 Camden Avenue Feltham Middlesex TW13 5AZ |
Secretary Name | Denise Susan Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 5 Camden Avenue Feltham Middlesex TW13 5AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,099 |
Cash | £11,674 |
Current Liabilities | £132,911 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
18 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 October 2009 | Liquidators' statement of receipts and payments to 3 September 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 3 September 2009 (5 pages) |
9 October 2009 | Liquidators statement of receipts and payments to 3 September 2009 (5 pages) |
10 September 2008 | Appointment of a voluntary liquidator (2 pages) |
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 655 river gardens feltham middlesex TW14 0RB (1 page) |
10 September 2008 | Appointment of a voluntary liquidator (2 pages) |
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Registered office changed on 10/09/2008 from 655 river gardens feltham middlesex TW14 0RB (1 page) |
10 September 2008 | Resolutions
|
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/06; full list of members (2 pages) |
25 October 2007 | Return made up to 18/10/06; full list of members (2 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: barclays bank chambers 17 leeland mansions leeland road london W13 9HB (1 page) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Return made up to 18/10/05; full list of members (6 pages) |
14 March 2006 | Return made up to 18/10/05; full list of members (6 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Secretary's particulars changed (1 page) |
11 October 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Director resigned (2 pages) |
12 August 2005 | Director resigned (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (2 pages) |
1 August 2005 | Secretary resigned (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 18/10/04; full list of members (6 pages) |
26 April 2004 | Accounts made up to 31 March 2004 (5 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 18/10/03; full list of members (6 pages) |
1 July 2003 | Director's particulars changed (2 pages) |
1 July 2003 | Director's particulars changed (2 pages) |
1 July 2003 | Secretary's particulars changed (2 pages) |
1 July 2003 | Secretary's particulars changed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
24 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |