West Ealing
London
W13 8JZ
Director Name | Mr Simon James Victor Miesegaes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EN |
Director Name | Mr Damian Finbar Tiernan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Green Dragon Lane Winchmore Hill London N21 1HA |
Secretary Name | Mr Simon James Victor Miesegaes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EN |
Director Name | C & P Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Secretary Name | C & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | 4 Aztec Row Berners Road London N1 0PW |
Registered Address | 1st Floor 46 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2012 | Final Gazette dissolved following liquidation (1 page) |
19 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2011 | Return of final meeting in a members' voluntary winding up (23 pages) |
19 October 2011 | Return of final meeting in a members' voluntary winding up (23 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 4 Aztec Row Berners Road London N1 0PW on 29 March 2011 (2 pages) |
29 March 2011 | Appointment of a voluntary liquidator (1 page) |
29 March 2011 | Declaration of solvency (7 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Declaration of solvency (7 pages) |
29 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
3 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (4 pages) |
2 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
2 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 22/04/08; full list of members (4 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 September 2007 | Accounts made up to 5 April 2007 (12 pages) |
13 September 2007 | Full accounts made up to 5 April 2007 (12 pages) |
13 September 2007 | Accounts made up to 5 April 2007 (12 pages) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 22/04/07; full list of members (3 pages) |
7 February 2007 | Accounts made up to 5 April 2006 (11 pages) |
7 February 2007 | Full accounts made up to 5 April 2006 (11 pages) |
7 February 2007 | Accounts made up to 5 April 2006 (11 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (8 pages) |
29 September 2005 | Accounts made up to 5 April 2005 (12 pages) |
29 September 2005 | Accounts made up to 5 April 2005 (12 pages) |
29 September 2005 | Full accounts made up to 5 April 2005 (12 pages) |
3 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 June 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 June 2005 | Return made up to 22/04/05; full list of members (9 pages) |
2 June 2005 | Return made up to 22/04/05; full list of members (9 pages) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
1 September 2004 | Particulars of mortgage/charge (6 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 22/04/04--------- £ si 30@1=30 £ ic 26/56 (2 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
10 May 2004 | Ad 22/04/04--------- £ si 30@1=30 £ ic 26/56 (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Ad 22/04/04--------- £ si 44@1=44 £ ic 56/100 (2 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed;new director appointed (3 pages) |
8 May 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
8 May 2004 | New director appointed (3 pages) |
8 May 2004 | New director appointed (3 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
8 May 2004 | New director appointed (3 pages) |
8 May 2004 | New secretary appointed;new director appointed (3 pages) |
8 May 2004 | New director appointed (3 pages) |
8 May 2004 | Director resigned (1 page) |
22 April 2004 | Incorporation (22 pages) |
22 April 2004 | Incorporation (22 pages) |