Harrow Weald
Middlesex
HA3 6BT
Secretary Name | Siobhan Lawless |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 28 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 106 Elms Road Harrow Weald Middlesex HA3 6BT |
Secretary Name | Angela Lawless |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 106 Elms Road Harrow Weald Middlesex HA3 6BT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£75,728 |
Current Liabilities | £272,827 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 10 June 2009 (5 pages) |
24 June 2008 | Statement of affairs with form 4.19 (5 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Appointment of a voluntary liquidator (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from shenkers hanover house 385 edgware road london NW2 6BA (1 page) |
27 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 183 edgware road london NW9 6LP (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 468 church lane kingsbury house kingsbury london NW9 8UA (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 183 edgware road london NW9 6LP (1 page) |
14 February 2007 | Return made up to 28/11/06; full list of members (2 pages) |
6 October 2006 | Amended accounts made up to 30 November 2004 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
27 January 2006 | Return made up to 28/11/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
30 March 2005 | Return made up to 28/11/04; full list of members
|
30 March 2005 | Registered office changed on 30/03/05 from: kingsbury house 468 church lane kingsbury london NW9 8UA (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: 16 the grove kingsbury london NW9 0TN (1 page) |
28 July 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
22 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
17 January 2003 | New director appointed (2 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
28 November 2002 | Incorporation (12 pages) |