Chiswick
London
W4 3NN
Director Name | Nicholas Iain Worsley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Christ Church Kew Road Richmond TW9 2AN |
Website | www.jamesgrant.com/ |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
24 at £1 | Phillip Schofield 6.00% Ordinary |
---|---|
69 at £1 | Darren John Worsley 17.25% Ordinary |
69 at £1 | Mr Paul Worsley 17.25% Ordinary |
69 at £1 | Peter James Barnard Powell 17.25% Ordinary |
69 at £1 | Russell Grant Lindsay 17.25% Ordinary |
50 at £1 | Nicholas Iain Worsley 12.50% Ordinary |
50 at £1 | Simon Paul Hargreaves 12.50% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2015 | Application to strike the company off the register (3 pages) |
13 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Secretary's details changed for Darren John Worsley on 1 May 2010 (1 page) |
9 September 2011 | Director's details changed for Darren John Worsley on 1 May 2010 (2 pages) |
9 September 2011 | Secretary's details changed for Darren John Worsley on 1 May 2010 (1 page) |
9 September 2011 | Director's details changed for Darren John Worsley on 1 May 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Director's details changed for Simon Paul Hargreaves on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Iain Worsley on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Mr Paul Worsley on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Simon Paul Hargreaves on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Nicholas Iain Worsley on 2 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 April 2009 | Director's change of particulars / nicholas worsley / 01/01/2009 (1 page) |
17 April 2009 | Return made up to 10/02/09; full list of members (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 September 2008 | Director appointed darren john worsley (2 pages) |
18 September 2008 | Director appointed paul worsley (2 pages) |
22 April 2008 | Appointment terminated director peter powell (1 page) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 May 2007 | Return made up to 10/02/07; full list of members (7 pages) |
14 December 2006 | Ad 09/11/06--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 10/02/06; full list of members
|
29 March 2006 | New director appointed (2 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: syon lodge, london road syon park middlesex TW7 5BH (1 page) |
30 November 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
10 February 2005 | Incorporation (16 pages) |