Hillingdon
Uxbridge
Middlesex
UB8 3UD
Secretary Name | Mary Angela Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Domestic |
Correspondence Address | 44 Hambledon Close Uxbridge Middlesex UB8 3UD |
Director Name | Gregory Robert Collins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Cromwell Avenue Aylesbury Buckinghamshire HP19 9PL |
Secretary Name | Mary Angela Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Hambledon Close Uxbridge Middlesex UB8 3UD |
Secretary Name | Geoff Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 44 Hambledon Close Hillingdon Uxbridge Middlesex UB8 3UD |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 May 2007 | Dissolved (1 page) |
---|---|
14 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Statement of affairs (6 pages) |
20 February 2006 | Appointment of a voluntary liquidator (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New secretary appointed (1 page) |
12 January 2005 | Return made up to 26/11/04; full list of members (7 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 44 hambledon close hillingdon uxbridge middlesex (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
11 February 2004 | Secretary resigned (1 page) |