Hillingdon
Middlesex
UB10 9BD
Director Name | Adrian Butler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 July 2003) |
Role | Consultant |
Correspondence Address | 37 Seymour Way Sunbury On Thames Middlesex TW16 7JJ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,023,089 |
Gross Profit | £289,080 |
Net Worth | -£30,840 |
Cash | £1,254 |
Current Liabilities | £178,634 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Receiver's abstract of receipts and payments (2 pages) |
10 April 2007 | Receiver ceasing to act (1 page) |
14 June 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2005 | Administrative Receiver's report (8 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: unit a court farm trading estate northumberland close stanwell TW19 7LN (1 page) |
27 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 30 April 2004 (6 pages) |
27 October 2004 | Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2004 | Return made up to 27/02/04; full list of members
|
13 March 2004 | Registered office changed on 13/03/04 from: unit 6 aerodrome ind park aerodrome way heston middlesex TW5 9QB (1 page) |
25 July 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (2 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: 235 windsor avenue hillingdon uxbridge middlesex UB10 9BD (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |