Wellington Road
London
Nw8
Director Name | Michael Thomas Butler |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Totteridge House 56 Totteridge Village London N20 8PT |
Secretary Name | Michael Thomas Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Totteridge House 56 Totteridge Village London N20 8PT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 3 Coombe Road London NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £393 |
Cash | £16 |
Current Liabilities | £12,454 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2008 | Return made up to 29/10/07; no change of members (7 pages) |
18 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 February 2007 | Return made up to 29/10/06; full list of members (8 pages) |
29 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 November 2005 | Return made up to 29/10/05; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 December 2004 | Return made up to 29/10/04; full list of members (7 pages) |
10 August 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 16 saint john street london EC1M 4NT (1 page) |
27 November 2003 | Director resigned (1 page) |