West Ealing
London
W13 8JZ
Director Name | Mr Simon James Victor Miesegaes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highways Farm Wigginton Heath Banbury Oxfordshire OX15 5HJ |
Director Name | Mr Damian Finbar Tiernan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 December 2003(4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Green Dragon Lane Winchmore Hill London N21 1HA |
Secretary Name | Mr Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2003(4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 04 May 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Highways Farm Wigginton Heath Banbury Oxfordshire OX15 5HJ |
Secretary Name | Juliet Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Director Name | Maria Esther Horgan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 3 Colebrooke Avenue West Ealing London W13 8JZ |
Secretary Name | Maria Esther Horgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 23 December 2003) |
Role | Secretary |
Correspondence Address | 3 Colebrooke Avenue West Ealing London W13 8JZ |
Director Name | Mid Kent Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 61 Tulip Tree Close Tonbridge Kent TN9 2SJ |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £185,000 |
Gross Profit | £145,000 |
Net Worth | -£1,511,000 |
Cash | £129,000 |
Current Liabilities | £303,000 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved following liquidation (1 page) |
4 February 2010 | Liquidators' statement of receipts and payments to 21 January 2010 (6 pages) |
4 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 February 2010 | Liquidators statement of receipts and payments to 21 January 2010 (6 pages) |
4 February 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 December 2009 | Liquidators statement of receipts and payments to 14 December 2009 (6 pages) |
24 December 2009 | Liquidators' statement of receipts and payments to 14 December 2009 (6 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (6 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 14 June 2009 (6 pages) |
30 December 2008 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
30 December 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
11 July 2008 | Liquidators statement of receipts and payments to 14 December 2008 (6 pages) |
11 July 2008 | Liquidators' statement of receipts and payments to 14 December 2008 (6 pages) |
18 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
18 January 2008 | Liquidators statement of receipts and payments (6 pages) |
17 July 2007 | Liquidators statement of receipts and payments (6 pages) |
17 July 2007 | Liquidators' statement of receipts and payments (6 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 9-13 st andrew street london EC4A 3AF (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: 9-13 st andrew street london EC4A 3AF (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Declaration of solvency (3 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
28 June 2006 | Declaration of solvency (3 pages) |
28 June 2006 | Appointment of a voluntary liquidator (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Resolutions
|
24 March 2006 | Ad 04/03/05--------- £ si 534@1 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 04/03/05--------- £ si 960@1 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Particulars of contract relating to shares (4 pages) |
24 March 2006 | Ad 04/03/05--------- £ si 640@1 (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 04/03/05--------- £ si 960@1 (2 pages) |
24 March 2006 | Ad 04/03/05--------- £ si 534@1 (2 pages) |
24 March 2006 | Ad 04/03/05--------- £ si 640@1 (2 pages) |
24 March 2006 | Particulars of contract relating to shares (4 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
12 September 2005 | Group of companies' accounts made up to 5 April 2005 (18 pages) |
12 September 2005 | Group of companies' accounts made up to 5 April 2005 (18 pages) |
12 September 2005 | Group of companies' accounts made up to 5 April 2005 (18 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Group of companies' accounts made up to 31 August 2004 (42 pages) |
22 June 2005 | Group of companies' accounts made up to 31 August 2004 (42 pages) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
26 May 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
18 April 2005 | Nc inc already adjusted 25/02/05 (2 pages) |
18 April 2005 | Nc inc already adjusted 25/02/05 (2 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (11 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members (11 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 9-13 st andrew street london EC4A 3AF (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 9-13 st andrew street london EC4A 3AF (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: heather park house north circular road stonebridge london NW10 7NN (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: heather park house north circular road stonebridge london NW10 7NN (1 page) |
22 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
22 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
22 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
22 April 2004 | Nc inc already adjusted 01/12/03 (1 page) |
24 March 2004 | Ad 01/12/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
24 March 2004 | Ad 01/12/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Resolutions
|
24 March 2004 | Ad 01/12/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages) |
24 March 2004 | Resolutions
|
24 March 2004 | Ad 01/12/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Particulars of mortgage/charge (6 pages) |
6 January 2004 | Particulars of mortgage/charge (6 pages) |
6 January 2004 | New secretary appointed;new director appointed (3 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 3 colebrooke avenue west ealing london W13 8JZ (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | Particulars of mortgage/charge (6 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | New secretary appointed;new director appointed (3 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 3 colebrooke avenue west ealing london W13 8JZ (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
6 January 2004 | Particulars of mortgage/charge (6 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
29 October 2003 | Ad 18/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 4 aztec row berners road london N1 0PW (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Location of register of members (1 page) |
29 October 2003 | Location of register of directors' interests (1 page) |
29 October 2003 | Director resigned (1 page) |
13 October 2003 | Company name changed mullingar LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed mullingar LIMITED\certificate issued on 13/10/03 (2 pages) |
20 August 2003 | Incorporation (24 pages) |