West Drayton
Middlesex
UB7 8DX
Director Name | Mr Anthony Stephen Pereira |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dickens Avenue Hillingdon Middlesex UB8 3DN |
Secretary Name | Mr Nigel Paul Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 The Coppice West Drayton Middlesex UB7 8DX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Anthony Stephen Pereira 50.00% Ordinary |
---|---|
2 at £1 | Nigel Paul Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,154 |
Cash | £634 |
Current Liabilities | £72,060 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2013 | Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 20 February 2013 (1 page) |
13 February 2013 | Compulsory strike-off action has been suspended (1 page) |
13 February 2013 | Compulsory strike-off action has been suspended (1 page) |
12 February 2013 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England on 12 February 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 77 Dickens Avenue Uxbridge Middlesex UB8 3DN United Kingdom on 23 October 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
14 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders Statement of capital on 2012-03-14
|
6 July 2011 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG on 6 July 2011 (1 page) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Anthony Stephen Pereira on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Nigel Paul Davies on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
17 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
4 March 2008 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
4 March 2008 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 30/01/07; full list of members (7 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 30/01/06; full list of members (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 October 2004 | Ad 10/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
27 October 2004 | Ad 10/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2004 | Return made up to 30/01/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/01/04; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
30 January 2003 | Incorporation (18 pages) |
30 January 2003 | Incorporation (18 pages) |