Tallow Road
Brentford
TW8 8EI
Director Name | Julieanne Murrey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2009) |
Role | Managing Director |
Correspondence Address | 16 The Moorings House Tallow Road Brentford Essex TW8 8EI |
Secretary Name | Mrs Patrice Maria Burdis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ryecroft Avenue Whitton Middlesex TW2 6HH |
Secretary Name | Mrs Patrice Maria Burdis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 November 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ryecroft Avenue Whitton Middlesex TW2 6HH |
Director Name | Global Contractor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 1st Floor Roxeth House, Shaftesbury Avenue Harrow HA2 0PZ |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Registered Address | 2nd Floor Congress House Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 07/04/08; full list of members (8 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Return made up to 07/04/07; full list of members (6 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
29 August 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
8 May 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 30 avon way south woodford essex E18 2AR (1 page) |
18 September 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 07/04/06; full list of members (5 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 249 cranbrook road ilford essex IG1 4TG (1 page) |