69-75 Boston Manor Road Brentford
London
TW8 9JJ
Secretary Name | Timothy Jon Trigg |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Merton Mansions Bushey Road London SW20 8DQ |
Director Name | Mr Bernard Philip Rolfe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Keepers Cottage Adbury Newbury Berkshire RG20 4HD |
Director Name | Hanover Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 566 Chiswick High Road Chiswick Park Building Three Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 January 2008 | Dissolved (1 page) |
---|---|
24 October 2007 | Completion of winding up (1 page) |
5 December 2006 | Order of court to wind up (1 page) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Director resigned (1 page) |
23 October 2006 | Return made up to 17/03/06; full list of members (7 pages) |
10 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 17/03/05; full list of members
|
11 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 566 chiswick high road building 3 chiswick (1 page) |
20 May 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (10 pages) |