London
W4 2JX
Secretary Name | Sara Jane Gregory Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 41 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Jeremy Fraser Gwyn Zinzan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Furniture Removals Specialist |
Correspondence Address | 36 Grove Park Gardens Chiswick London W4 3RZ |
Secretary Name | Nicholas John Zinzan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Grove Park Gardens Chiswick London W4 3RZ |
Registered Address | 33 Balfern Grove Chiswick London W4 2JX |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £579 |
Cash | £2,557 |
Current Liabilities | £4,967 |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2006 | Director resigned (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 April 2006 | Return made up to 17/07/05; full list of members (2 pages) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 May 2005 | Return made up to 17/07/04; full list of members
|
22 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
30 December 2003 | Company name changed big red removals LIMITED\certificate issued on 30/12/03 (2 pages) |
17 July 2003 | Incorporation (14 pages) |