Brentford Dock
Brentford
Middx
TW8 8QU
Secretary Name | Ceri John Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 December 2009) |
Role | Bar Manager |
Correspondence Address | 27 Heol Capel Ifan Pontyberem Llanelli Carms. SA15 5HF Wales |
Secretary Name | Susan O'Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 32 Maurice Court Augustus Close Brentford TW8 8QY |
Secretary Name | Veronica Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 33 Hengistbury Road Bournemouth Dorset BH6 4DQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Mason's Yard 34 High Street Wimbledon Village Wimbledon London SW18 5BY |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Compulsory strike-off action has been suspended (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: mason's yard, 34 high street wimbledon village london SW185BY (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 33 hengistbury road bournemouth dorset BH6 4DQ (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
5 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
6 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 32 maurice court augustus close brentford TW8 8QY (1 page) |
10 June 2004 | Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Incorporation (13 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New director appointed (1 page) |