Perivale
Middx
UB6 7LA
Secretary Name | Maxwell Sims |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 222 West Wickham Road High Wickham Bucks HP12 3AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Aintree Road Perivale Middx UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for David Stefan Evans on 1 December 2009 (2 pages) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for David Stefan Evans on 1 December 2009 (2 pages) |
2 February 2010 | Director's details changed for David Stefan Evans on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (3 pages) |
1 February 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2009 | Accounts made up to 31 December 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 August 2008 | Secretary's change of particulars / maxwell sims / 01/07/2008 (1 page) |
1 August 2008 | Return made up to 09/12/07; full list of members (3 pages) |
1 August 2008 | Return made up to 09/12/07; full list of members (3 pages) |
1 August 2008 | Secretary's Change of Particulars / maxwell sims / 01/07/2008 / HouseName/Number was: , now: flat 2; Street was: 32 marian close, now: 222 west wickham road; Post Town was: hayes, now: high wickham; Region was: middlesex, now: bucks; Post Code was: UB4 9DA, now: HP12 3AR (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 July 2007 | Accounts made up to 31 December 2006 (1 page) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
8 May 2006 | Accounts made up to 31 December 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 09/12/05; full list of members (6 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: capricorn house, the bilton centre, walmsgate road middlesex UB6 7LR (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: capricorn house, the bilton centre, walmsgate road middlesex UB6 7LR (1 page) |
16 February 2005 | Accounts made up to 31 December 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 09/12/04; full list of members (6 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
9 December 2003 | Incorporation (19 pages) |