Hounslow
Middlesex
TW3 4AF
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 20 August 2008) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Secretary Name | Dawid Powezka |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Long Drive London W3 7PR |
Director Name | Dawid Powezka |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 68 Taunton Avenue Hounslow Middlesex TW3 4AF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,990 |
Gross Profit | £10,143 |
Net Worth | -£2,109 |
Current Liabilities | £3,101 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2008 | Application for striking-off (1 page) |
4 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (2 pages) |
7 September 2006 | Director resigned (1 page) |
22 May 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
30 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
19 April 2005 | Return made up to 21/02/05; full list of members (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF (1 page) |
22 July 2004 | Secretary's particulars changed (1 page) |
27 May 2004 | Return made up to 21/02/04; full list of members (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 18 long drive london N3 7PR (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
3 July 2003 | Ad 21/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 July 2003 | New secretary appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |