Southall
Middlesex
UB2 5RL
Director Name | Daniel Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Courier |
Correspondence Address | 1 Ruislip Close Greenford Middlesex UB6 9QS |
Secretary Name | Daniel Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(same day as company formation) |
Role | Courier |
Correspondence Address | 1 Ruislip Close Greenford Middlesex UB6 9QS |
Director Name | Kevin Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Courier Rep |
Correspondence Address | 4 Purcell Road Greenford Middlesex UB6 9HY |
Secretary Name | Mr Stanley Michaels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Director Name | Commentry Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
Registered Address | 55 Thorncliffe Road Southall Middx UB2 5RL |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,389 |
Cash | £1,888 |
Current Liabilities | £21,606 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 April 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
10 April 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Ad 07/01/05--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
27 April 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Ad 31/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (14 pages) |