Ealing
London
W5 1BB
Secretary Name | Clive Harry Carpenter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(same day as company formation) |
Role | Sales Marketing Executive |
Country of Residence | France |
Correspondence Address | 40 Rue De I'Ilse D'Or Cognac F-16100 France |
Director Name | Clive Harry Carpenter |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Role | Sales Marketing Executive |
Country of Residence | France |
Correspondence Address | 40 Rue De I'Ilse D'Or Cognac F-16100 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Maple Grove Business Centre Lawrence Road Hounslow Middlesex TW4 6DR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
15 December 2010 | Termination of appointment of Clive Carpenter as a director (1 page) |
15 December 2010 | Termination of appointment of Clive Carpenter as a director (1 page) |
11 May 2010 | Director's details changed for Stanley Martin Middleton Moodie on 24 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Clive Harry Carpenter on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stanley Martin Middleton Moodie on 24 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Director's details changed for Clive Harry Carpenter on 24 April 2010 (2 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
14 May 2008 | Accounts made up to 30 April 2008 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
19 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
19 July 2007 | Accounts made up to 30 April 2007 (2 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page) |
3 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 June 2006 | Accounts made up to 30 April 2006 (1 page) |
12 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
24 February 2006 | Accounts made up to 30 April 2005 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
26 September 2005 | Return made up to 24/04/05; full list of members (7 pages) |
26 September 2005 | Return made up to 24/04/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 April 2005 | Accounts made up to 30 April 2004 (1 page) |
9 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
9 June 2004 | Return made up to 24/04/04; full list of members (7 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: c/o philippa stedman & co 21 napier place london W14 8LG (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (19 pages) |
24 April 2003 | Incorporation (19 pages) |