Brentford
Middlesex
TW8 9PQ
Secretary Name | Jimmy White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 8 Adelaide Terrace Brentford Middlesex TW8 9PQ |
Director Name | Thomas Francis Powell |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 23 June 2009) |
Role | Builder |
Correspondence Address | Top Floor 107 Brondesbury Villas Kilburn London NW6 6AG |
Secretary Name | Thomas Francis Powell |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 23 June 2009) |
Role | Builder |
Correspondence Address | Top Floor 107 Brondesbury Villas Kilburn London NW6 6AG |
Director Name | Damian Cahill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Derwent Yard Derwent Road Ealing London W5 4TW |
Director Name | Shane Mark Oneill |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 101 Whiteside Rd Brentford IW8 9NR |
Director Name | Michael Owen Shaughnessy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 9 Cavendish Avenue Ealing London W13 0JG |
Secretary Name | Shane Mark Oneill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Building Surveyor |
Correspondence Address | 101 Whiteside Rd Brentford IW8 9NR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 31 The Broadway Cricklewood London NW2 3JX |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,765 |
Gross Profit | £4,665 |
Net Worth | £952 |
Cash | £26 |
Current Liabilities | £2,223 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Director and secretary appointed thomas francis powell (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 8 adelaide terrace brentford middx TW8 9PQ (1 page) |
5 March 2008 | Return made up to 02/10/07; full list of members (3 pages) |
19 March 2007 | New director appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 29 derwent yard derwent road ealing london W5 4TW (1 page) |
19 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 02/10/06; full list of members
|
20 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
24 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
22 December 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Director resigned (1 page) |