Hanwell
London
W7 3DP
Secretary Name | Mrs Nancy Ying-Ling Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 November 2011) |
Role | Secretary |
Correspondence Address | 40 Cuckoo Dene Hanwell London W7 3DP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 40 Cuckoo Dene Hanwell London W7 3DP |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Hobbayne |
Built Up Area | Greater London |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-22
|
22 July 2010 | Director's details changed for Paul Cheung on 13 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Paul Cheung on 13 July 2010 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
8 August 2008 | Accounts made up to 31 July 2008 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
28 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 August 2007 | Accounts made up to 31 July 2007 (2 pages) |
28 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
30 August 2006 | Accounts made up to 31 July 2006 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 September 2005 | Accounts made up to 31 July 2005 (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
24 August 2004 | Company name changed masonburn LIMITED\certificate issued on 24/08/04 (2 pages) |
24 August 2004 | Company name changed masonburn LIMITED\certificate issued on 24/08/04 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | £ nc 100/1000 05/08/04 (1 page) |
10 August 2004 | £ nc 100/1000 05/08/04 (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (16 pages) |
13 July 2004 | Incorporation (16 pages) |