London
SW13 0AD
Director Name | Mr Ronald Hugh Pollock |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ellison Road London SW13 0AD |
Director Name | Shona Mary Gorton Bigland |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2008) |
Role | Caterer |
Correspondence Address | 7 Ellison Road Barnes London SW13 0AD |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Secretary Name | UKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 7 Ellison Road Barnes London Greater London SW13 0AD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26 |
Current Liabilities | £1,795 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2009 | Application for striking-off (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 November 2008 | Director appointed mr ronald hugh pollock (1 page) |
26 November 2008 | Appointment terminated director shona bigland (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Company name changed bonza peal LIMITED\certificate issued on 04/07/05 (2 pages) |