20 Ruscombe Way
Feltham
Middlesex
TW14 9NY
Director Name | Simon Richard Cooper |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Ruscombe Way Feltham Middlesex TW14 9NY |
Director Name | Chandra Kumary Nirmalanandan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Flat 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Secretary Name | Simon Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Builder |
Correspondence Address | 9 Ruscombe Way Feltham Middlesex TW14 9NY |
Secretary Name | Chandra Kumary Nirmalanandan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Finance Manager |
Correspondence Address | Flat 22 Newcombe Gardens Hounslow Middlesex TW4 5DN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Integrated House 67-69 St Johns Road Isleworth Middlesex TW7 6NL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2009 | Appointment Terminated Director simon cooper (1 page) |
22 June 2009 | Appointment terminated director simon cooper (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 9 ruscombe way feltham middlesesx TW14 9NY (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 9 ruscombe way feltham middlesesx TW14 9NY (1 page) |
17 June 2009 | Appointment terminated secretary chandra nirmalanandan (1 page) |
17 June 2009 | Appointment terminated director chandra nirmalanandan (1 page) |
17 June 2009 | Appointment Terminated Director chandra nirmalanandan (1 page) |
17 June 2009 | Appointment Terminated Secretary chandra nirmalanandan (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from integrated care house 67-69 st johns road isleworth middlesex TW7 6NL (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from integrated care house 67-69 st johns road isleworth middlesex TW7 6NL (1 page) |
17 February 2009 | Director and secretary's change of particulars / chandra nirmalanandan / 17/02/2009 (1 page) |
17 February 2009 | Director and Secretary's Change of Particulars / chandra nirmalanandan / 17/02/2009 / Nationality was: sri lankan, now: british (1 page) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Appointment Terminated Director brian balderson (1 page) |
21 January 2009 | Appointment terminated director brian balderson (1 page) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 17/02/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 17/02/05; full list of members
|
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 March 2004 | New secretary appointed;new director appointed (1 page) |
26 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 March 2004 | Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (9 pages) |
17 February 2004 | Incorporation (9 pages) |