Acton Hill
London
W3 9RF
Director Name | Mr Peter Richard Allen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 King Edwards Gardens Acton Hill London W3 9RF |
Director Name | Mr Gordon Peter Christiansen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 June 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Meadow View 39 Long Reach West Horsley Leatherhead Surrey KT24 6LZ |
Director Name | Christopher Lawrence Coles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 3 Roy King Gardens Warmley Bristol North Somerset BS30 8BQ |
Director Name | Peter Cozens |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 1 Thetis Terrace Richmond Surrey TW9 3AU |
Director Name | Mark Reginald Francis Light |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | 2 Abbots Close Datchworth Knebworth Hertfordshire SG3 6TA |
Director Name | Mr Christopher Robert Marsland |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 24 Barrowgate Road Chiswick London W4 4QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
23 August 2007 | Auditor's resignation (1 page) |
23 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
7 June 2006 | Auditor's resignation (1 page) |
26 May 2006 | Resolutions
|
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 2 western avenue business park mansfield road ealing london W3 0BZ (1 page) |
28 March 2006 | Return made up to 30/01/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 March 2005 (12 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
16 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
30 June 2003 | Ad 02/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
26 June 2003 | Memorandum and Articles of Association (19 pages) |
26 June 2003 | Resolutions
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
9 May 2003 | Resolutions
|