Greenford
Middlesex
UB6 9ST
Director Name | Curwin Oxley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Barbadian |
Status | Closed |
Appointed | 09 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 9 Queens Park Aylesbury Buckinghamshire HP21 7RS |
Director Name | Neil Packham |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 59 Aylmer Road Shepherds Bush London W12 9LG |
Secretary Name | Mahomed Farook Ibrahim Dhada |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | 88 Marnham Crescent Greenford Middlesex UB6 9ST |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | 42-44 Telford Way East Acton London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
13 March 2007 | Return made up to 19/02/07; full list of members
|
13 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
16 December 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
16 December 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Ad 09/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
9 March 2004 | Company name changed lupfaw 144 LIMITED\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Company name changed lupfaw 144 LIMITED\certificate issued on 09/03/04 (2 pages) |
19 February 2004 | Incorporation (19 pages) |
19 February 2004 | Incorporation (19 pages) |