Ruislip
Middlesex
HA4 6JQ
Secretary Name | Josephine Lilian Jane Bibby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 16 Grosvenor Vale Ruislip Hillingdon HA4 6JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O R. Jagpal & Co 51 Harrowdene Road Wembley Middlesex HA0 2JQ |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Sudbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,439 |
Cash | £324 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
4 May 2005 | Return made up to 04/04/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 May 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |