148 Hanworth Road
Hounslow
Middlesex
TW3 1UG
Secretary Name | Ms Helen Elizabeth Rayner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 June 2009) |
Role | Director Sec |
Country of Residence | United Kingdom |
Correspondence Address | The Sun 148 Hanworth Road Hounslow Middlesex TW3 1UG |
Director Name | Paul Raymond Rayner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 13 December 2004(2 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 June 2009) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Sun 148 Hanworth Road Hounslow Middlesex TW3 1UG |
Director Name | Mr Gerard Peter Hanratty |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ridgeway Gardens Hornsey Lane Highgate London N6 5XR |
Director Name | Daniel Joseph Murphy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2004) |
Role | Company Director |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Secretary Name | Ms Helen Elizabeth Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2004) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Sun 148 Hanworth Road Hounslow Middlesex TW3 1UG |
Director Name | Paul Raymond Rayner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 months (resigned 20 August 2004) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | The Sun 148 Hanworth Road Hounslow Middlesex TW3 1UG |
Director Name | Daniel Joseph Murphy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | Daniel Joseph Murphy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | Christine Ann Murphy |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 2005) |
Role | Manager |
Correspondence Address | 113 Chertsey Road Twickenham TW1 1ER |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | Winter Hill House Marlow Reach Station Approach Marlow Buckinghamshire SL7 1NT |
Registered Address | 148 Hanworth Road Hounslow Middlesex TW3 1UG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,204 |
Cash | £33,306 |
Current Liabilities | £83,940 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | Application for striking-off (1 page) |
12 December 2008 | Restoration by order of the court (4 pages) |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 April 2005 | New director appointed (1 page) |
8 April 2005 | New director appointed (1 page) |
28 January 2005 | Return made up to 20/11/04; full list of members (7 pages) |
4 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 October 2004 | Resolutions
|
19 October 2004 | New secretary appointed (2 pages) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | Secretary resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 135 petersham road ham richmond upon thames surrey TW10 7AA (1 page) |
7 May 2004 | Ad 19/11/03--------- £ si 99@1 (2 pages) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Return made up to 20/11/03; full list of members (8 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director resigned (1 page) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | New director appointed (2 pages) |
11 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |