Cowley
Middlesex
UB8 3TL
Director Name | Mrs Lorraine Mary Mc Mahon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Fairway Avenue West Drayton Uxbridge Middlesex UB7 7AN |
Director Name | Michael Joseph Mc Mahon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 46 Fairway Avenue West Drayton Uxbridge Middlesex UB7 7AN |
Secretary Name | Mrs Suzanne Michelle Gibbs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Nine Elms Avenue Cowley Middlesex UB8 3TL |
Director Name | Mrs Kimberly Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Business Growth Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Heron Aylesbury Buckinghamshire HP19 0FE |
Registered Address | 46 Fairway Avenue West Drayton Uxbridge Middlesex UB7 7AN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
250 at £1 | Lorraine Mary Mcmahon 27.78% Ordinary |
---|---|
250 at £1 | Michael Joseph Mcmahon 27.78% Ordinary |
200 at £1 | John Rattigan 22.22% Ordinary |
200 at £1 | Suzanne Gibbs 22.22% Ordinary |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
2 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
6 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
6 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Mrs Lorraine Mary Mc Mahon on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Mrs Suzanne Michelle Gibbs on 27 March 2010 (2 pages) |
28 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 March 2010 | Director's details changed for Mrs Lorraine Mary Mc Mahon on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Michael Joseph Mc Mahon on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Michael Joseph Mc Mahon on 27 March 2010 (2 pages) |
28 March 2010 | Director's details changed for Mrs Suzanne Michelle Gibbs on 27 March 2010 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 May 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
5 May 2008 | Accounts made up to 28 February 2008 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
27 November 2007 | Accounts made up to 28 February 2007 (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Director resigned (1 page) |
27 November 2006 | Accounts made up to 28 February 2006 (2 pages) |
27 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 May 2006 | Return made up to 28/02/06; full list of members (8 pages) |
11 May 2006 | Return made up to 28/02/06; full list of members (8 pages) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 4 dunedin way hayes middlesex UB4 9LG (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 4 dunedin way hayes middlesex UB4 9LG (1 page) |
28 February 2005 | Incorporation (14 pages) |
28 February 2005 | Incorporation (14 pages) |