Perivale
London
UB6 7HJ
Secretary Name | County West Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2005(9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 14 July 2009) |
Correspondence Address | 6 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ |
Director Name | Anna Domagala |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 280 Bilton Road Perivale London UB6 7HJ |
Secretary Name | Anna Domagala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Bilton Road Perivale London UB6 7HJ |
Secretary Name | Mayrick Cliffs Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 July 2005) |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Registered Address | 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,881 |
Gross Profit | £26,870 |
Net Worth | £9,564 |
Cash | £1,050 |
Current Liabilities | £3,974 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
27 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
18 November 2005 | Return made up to 25/10/05; full list of members (6 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 280 bilton road perivale london UB6 7HJ (1 page) |
21 December 2004 | Ad 01/12/04-01/12/04 £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
25 October 2004 | Incorporation (19 pages) |