Staines
Middlesex
TW18 2BD
Secretary Name | Lee Kurt Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 William Street Blackpool Lancashire FY3 7BT |
Director Name | Philip Ricky Gannon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2008) |
Role | Manager |
Correspondence Address | 31 Benenstock Road Staines Middlesex TW19 6AN |
Secretary Name | Philip Ricky Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2008) |
Role | Manager |
Correspondence Address | 31 Benenstock Road Staines Middlesex TW19 6AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 85 Church Street Staines Middlesex TW18 4XS |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £510 |
Current Liabilities | £51,476 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Appointment Terminate, Director And Secretary Philip Ricky Gannon Logged Form (1 page) |
18 August 2008 | Appointment terminate, director and secretary philip ricky gannon logged form (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 53A gresham road, staines, middlesex, TW18 2BD (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 53A gresham road, staines, middlesex, TW18 2BD (1 page) |
24 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (16 pages) |
28 February 2005 | Incorporation (16 pages) |