Perivale
Middlesex
UB6 7HQ
Secretary Name | Maria Baiao |
---|---|
Nationality | Portuguese |
Status | Closed |
Appointed | 21 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 08 September 2009) |
Role | Secretary |
Correspondence Address | 185a Bilton Road Perivale Greenford Middlesex UB6 7HQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | 185a Bilton Road Perivale Middlesex UB6 7HQ |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,373 |
Current Liabilities | £15,510 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from anglo dal house 5 spring villa park edgware middlesex HA8 7EB (1 page) |
25 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
30 April 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Return made up to 25/01/06; full list of members (2 pages) |
30 March 2005 | Resolutions
|
29 March 2005 | New director appointed (1 page) |
22 March 2005 | Accounting reference date shortened from 31/01/06 to 31/03/05 (1 page) |
22 March 2005 | New secretary appointed (1 page) |
22 March 2005 | Ad 25/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2005 | New director appointed (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
25 January 2005 | Incorporation (15 pages) |