Ickenham
Middlesex
UB10 8RT
Secretary Name | Sherry Ann Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 76, Burnham Avenue Ickenham Middlesex UB10 8RT |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2011 | Final Gazette dissolved following liquidation (1 page) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 18 December 2010 (6 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 18 December 2010 (6 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (6 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (6 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (6 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (6 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (6 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (6 pages) |
28 January 2009 | Liquidators statement of receipts and payments to 18 June 2008 (6 pages) |
28 January 2009 | Liquidators' statement of receipts and payments to 18 June 2008 (6 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 18 December 2007 (6 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 18 December 2007 (6 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 18 December 2008 (6 pages) |
29 December 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (6 pages) |
8 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Statement of affairs (7 pages) |
5 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Statement of affairs (7 pages) |
5 January 2006 | Resolutions
|
14 December 2005 | Registered office changed on 14/12/05 from: units 2&3, braintree road south ruislip middlesex HA4 0EJ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: units 2&3, braintree road south ruislip middlesex HA4 0EJ (1 page) |
11 August 2004 | Incorporation (10 pages) |
11 August 2004 | Incorporation (10 pages) |