Isleworth
Middlesex
TW7 5PL
Director Name | Goldy Matharoo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 29 December 2009) |
Role | Security |
Correspondence Address | 356 Jersey Road Isleworth Middlesex TW7 5PL |
Director Name | Goldy Parvinder Kaur Matharoo |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Security Officer |
Correspondence Address | 43 Great South West Road Hounslow Middlesex TW4 7NH |
Secretary Name | Dimple Matharoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 43 Great South West Road Hounslow Middlesex TW4 7NH |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 356 Jersey Road Isleworth Middlesex TW7 5PL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,177 |
Cash | £211 |
Current Liabilities | £5,456 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Director appointed goldy matharoo (2 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 October 2008 | Return made up to 02/03/08; full list of members (3 pages) |
18 September 2008 | Return made up to 02/03/07; full list of members (3 pages) |
31 July 2008 | Secretary appointed goldy matharoo (1 page) |
31 July 2008 | Appointment terminated director goldy matharoo (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 43 great south west road hounslow middlesex TW4 7NH (1 page) |
31 July 2008 | Appointment terminated secretary dimple matharoo (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
13 April 2006 | Return made up to 02/03/06; full list of members (2 pages) |
30 June 2005 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
2 March 2005 | New secretary appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Incorporation (14 pages) |
2 March 2005 | Secretary resigned (1 page) |