Ashford
Middlesex
TW15 2HE
Secretary Name | Mr Gary Douglas Balchin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2009) |
Role | Window Salesman |
Country of Residence | England |
Correspondence Address | 12 Reedsfield Road Ashford Middlesex TW15 2HE |
Director Name | Mr Simon Bright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 February 2009) |
Role | Window Installer |
Country of Residence | United Kingdom |
Correspondence Address | 63 King Charles Road Surbiton Surrey KT5 8PG |
Director Name | Mr Gary Douglas Balchin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 12 Reedsfield Road Ashford Middlesex TW15 2HE |
Director Name | Simon Bright |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Window Installer |
Correspondence Address | Flat 2, Hever House 17 Theavenue Surbiton Surrey KT5 8JN |
Secretary Name | Mr Gary Douglas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 12 Reedsfield Road Ashford Middlesex TW15 2HE |
Secretary Name | Ms Mandi McAlpin |
---|---|
Status | Resigned |
Appointed | 11 April 2003(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 2005) |
Role | Clerk |
Correspondence Address | 12 Reedsfield Road Ashford Middlesex TW15 2HE |
Secretary Name | Warren Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Fairview 15a Crawley Lane Crawley West Sussex RH10 7EB |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£139,063 |
Cash | £45 |
Current Liabilities | £193,773 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
13 August 2008 | Liquidators statement of receipts and payments to 20 July 2008 (5 pages) |
19 February 2008 | Liquidators statement of receipts and payments (5 pages) |
1 August 2007 | Liquidators statement of receipts and payments (5 pages) |
12 January 2007 | O/C - removal of liquidator (14 pages) |
12 January 2007 | Resignation of a liquidator (1 page) |
28 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 July 2006 | Statement of affairs (6 pages) |
28 July 2006 | Resolutions
|
13 July 2006 | Registered office changed on 13/07/06 from: the bungalow, garrison lane chessington surrey KT9 2JT (1 page) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 April 2006 | Return made up to 09/04/06; full list of members
|
25 April 2006 | New director appointed (2 pages) |
13 March 2006 | New secretary appointed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: unit 3 sproggett house sproggett ind estate clay lane, staines middx TW19 7AY (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
5 April 2005 | Return made up to 09/04/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
1 October 2003 | Ad 31/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 May 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Resolutions
|
14 April 2003 | New director appointed (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |