Bedfont
Middlesex
TW14 8HR
Director Name | John Henry Mason |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Arlington Upper Verran Road Camberley Surrey GU15 2JL |
Secretary Name | Tracey Lynn Karmios |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Boston Manor Road Brentford Middlesex TW8 9LF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Get Bike, Unit C Orion Park Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: unit c orion park northfield avenue ealing london W13 9SJ (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 26/02/07; full list of members (2 pages) |
18 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: unit 5 river brent business park trumpers way london W7 2QA (1 page) |
25 May 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 1 bentinck street london W1U 2ED (1 page) |
5 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
15 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
8 March 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |