Strand On The Green, Chiswick
London
W4 3RE
Director Name | Mr Norman Gerard |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Priory Denham Village Bucks UB9 5AS |
Secretary Name | Sally Patricia Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Thames Road Strand On The Green, Chiswick London W4 3RE |
Director Name | Mr Michael Stuart Herwood Allen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramshaw House Duffield Park Stoke Poges Berkshire SL2 4HY |
Director Name | Mr John Andrews |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadwood Park Broadwood Drive Colwall Malvern Worcestershire WR13 6QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 68 Thames Road Strand On The Green Chiswick London W4 3RE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Return made up to 12/01/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (3 pages) |
27 November 2006 | Director resigned (1 page) |
25 August 2006 | Registered office changed on 25/08/06 from: 7-10 chandos street london W1G 9DQ (1 page) |
25 August 2006 | New director appointed (2 pages) |
19 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Return made up to 12/01/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 12/01/05; full list of members (7 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 6TH floor walmar house 288 regent street london W1B 3AL (1 page) |
27 July 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
15 June 2004 | Ad 12/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
12 January 2004 | Incorporation (30 pages) |