Hayes
Middlesex
UB3 3JH
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 August 2009) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 99 Katherine Road East Ham London E6 1EW |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
6 October 2005 | Return made up to 07/06/05; full list of members (6 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: 73 cord wallis road maidenhead SL6 7BD (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 73 cordwallis road maidenhead SL6 7BD (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (16 pages) |