Osterley
Hounslow
Middlesex
TW5 0TX
Secretary Name | Victor Douglas Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Dovehouse Crescent Britwell Slough SL2 2PY |
Director Name | Tracy Craig |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2006) |
Role | Receptionist |
Correspondence Address | 15 Avington Close Tilehurst Berkshire RG31 5LW |
Director Name | Kevin Victor Hemming |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2012) |
Role | Dgsa |
Country of Residence | United Kingdom |
Correspondence Address | Archeas Elladoss 8 Agas Tychonas P.B 4521 Limassol Cyprus |
Secretary Name | Cheryl Hemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2008) |
Role | Internal Auditor |
Correspondence Address | 21 Farm Crescent Wexham Slough Berkshire SL2 5TQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Unit 4 Griffin Centre Staines Road Feltham Middlesex TW14 0HS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 February 2012 | Registered office address changed from Unit 3 Boeing Way Int Trading Est Brent Road Southall UB2 5LB on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from Unit 3 Boeing Way Int Trading Est Brent Road Southall UB2 5LB on 10 February 2012 (2 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-26
|
26 January 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2012 | Termination of appointment of Cheryl Hemming as a secretary on 25 March 2008 (2 pages) |
17 January 2012 | Termination of appointment of Cheryl Hemming as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Kevin Victor Hemming as a director on 13 January 2012 (2 pages) |
17 January 2012 | Termination of appointment of Kevin Hemming as a director (2 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
28 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
19 January 2010 | Director's details changed for Kevin Victor Hemming on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Kevin Victor Hemming on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Adeola Agbabiaka on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Adeola Agbabiaka on 19 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 September 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 September 2009 | Return made up to 19/01/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2009 | Director appointed adeola agbabiaka (2 pages) |
4 March 2009 | Director appointed adeola agbabiaka (2 pages) |
5 December 2008 | Appointment terminate, secretary cheryl hemming logged form (1 page) |
5 December 2008 | Return made up to 19/01/08; full list of members
|
5 December 2008 | Return made up to 19/01/08; full list of members
|
5 December 2008 | Appointment Terminate, Secretary Cheryl Hemming Logged Form (1 page) |
26 March 2008 | Appointment terminated secretary cheryl hemming (1 page) |
26 March 2008 | Appointment Terminated Secretary cheryl hemming (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
10 July 2006 | Return made up to 19/01/06; change of members (6 pages) |
10 July 2006 | Return made up to 19/01/06; change of members
|
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 November 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
23 November 2005 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
8 March 2005 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
7 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
7 March 2005 | Return made up to 19/01/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: unit 3 boeing way international trading estate brent road southall middlesex UB2 5LB (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: unit 3 boeing way international trading estate brent road southall middlesex UB2 5LB (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 44 upper belgrave road bristol BS8 2XN (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 21 farm crescent wexham estate slough SL2 5TQ (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 21 farm crescent wexham estate slough SL2 5TQ (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
21 January 2004 | Secretary's particulars changed (1 page) |
19 January 2004 | Incorporation (6 pages) |
19 January 2004 | Incorporation (6 pages) |