Isleworth
Middlesex
TW7 6TJ
Director Name | Simon Martin Healy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Thackeray Close Isleworth Middlesex TW7 6TJ |
Director Name | Simon Martin Healy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Fisherman |
Country of Residence | England |
Correspondence Address | 36 Thackeray Close Isleworth Middlesex TW7 6TJ |
Secretary Name | Mr John Lynton Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Gibbs Green Edgware Middlesex HA8 9RJ |
Director Name | Mr John Lynton Richards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2007) |
Role | Fisherman |
Correspondence Address | 30 Gibbs Green Edgware Middlesex HA8 9RJ |
Director Name | Martin Gubby |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 January 2011) |
Role | Company Director |
Correspondence Address | Oak View 23a Sunny Rise Chaldon Caterham Surrey CR3 5PR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 December 2013 | Final Gazette dissolved following liquidation (1 page) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
19 September 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of affairs with form 4.19 (6 pages) |
29 June 2012 | Statement of affairs with form 4.19 (6 pages) |
29 June 2012 | Registered office address changed from Lyne Mushroom Farm Longcross Road Longcross Chertsey Surrey KT16 0DH on 29 June 2012 (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Registered office address changed from Lyne Mushroom Farm Longcross Road Longcross Chertsey Surrey KT16 0DH on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages) |
26 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages) |
12 May 2011 | Annual return made up to 10 May 2011 Statement of capital on 2011-05-26
|
12 May 2011 | Annual return made up to 10 May 2011 Statement of capital on 2011-05-26
|
1 March 2011 | Termination of appointment of Martin Gubby as a director (2 pages) |
1 March 2011 | Termination of appointment of Martin Gubby as a director (2 pages) |
1 March 2011 | Appointment of Simon Martin Healy as a director (3 pages) |
1 March 2011 | Appointment of Simon Martin Healy as a director (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
13 May 2009 | Return made up to 21/04/09; no change of members (4 pages) |
13 May 2009 | Return made up to 21/04/09; no change of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from, merwood farm, stonehill road, ottershaw, chertsey, surrey, KT16 0EW (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, merwood farm, stonehill road, ottershaw, chertsey, surrey, KT16 0EW (1 page) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
21 November 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
2 June 2008 | Return made up to 21/04/08; no change of members (6 pages) |
2 June 2008 | Return made up to 21/04/08; no change of members (6 pages) |
9 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 October 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
6 July 2007 | Return made up to 21/04/07; full list of members (6 pages) |
6 July 2007 | Return made up to 21/04/07; full list of members (6 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
22 May 2006 | Return made up to 21/04/06; full list of members (6 pages) |
26 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Ad 21/04/04--------- £ si 99@1 (2 pages) |
8 June 2005 | Ad 21/04/04--------- £ si 99@1 (2 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
21 April 2004 | Incorporation (20 pages) |
21 April 2004 | Incorporation (20 pages) |