Old Mill Lane
Cowley
Middlesex
UB8 2JH
Director Name | Jitendra Shingadia |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | Beamends 7 Daleside Gerrards Cross Buckinghamshire SL9 7JF |
Secretary Name | Jitendra Shingadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beamends 7 Daleside Gerrards Cross Buckinghamshire SL9 7JF |
Director Name | Mr Ian Colin Sinclair Lyon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2008) |
Role | Business Manager |
Correspondence Address | 18 Prout Grove London NW10 1PT |
Secretary Name | Mr Ian Colin Sinclair Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2008) |
Role | Business Manager |
Correspondence Address | 18 Prout Grove London NW10 1PT |
Director Name | Mr Gary Rolls |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2010) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Riverside Cottages Stanstead Abbotts Ware Hertfordshire SG12 8AP |
Secretary Name | Mr Frederick Ernest Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | 337 Bath Road Slough Berkshire SL1 5PR |
Secretary Name | C R Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£677,090 |
Cash | £6,320 |
Current Liabilities | £920,021 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 2012 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Notice of move from Administration to Dissolution on 18 October 2011 (10 pages) |
20 October 2011 | Notice of move from Administration to Dissolution (10 pages) |
1 June 2011 | Administrator's progress report to 3 May 2011 (9 pages) |
1 June 2011 | Administrator's progress report to 3 May 2011 (9 pages) |
1 June 2011 | Administrator's progress report to 3 May 2011 (9 pages) |
21 January 2011 | Notice of deemed approval of proposals (1 page) |
21 January 2011 | Notice of deemed approval of proposals (1 page) |
5 January 2011 | Statement of administrator's proposal (14 pages) |
5 January 2011 | Statement of administrator's proposal (14 pages) |
15 November 2010 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR on 15 November 2010 (2 pages) |
11 November 2010 | Appointment of an administrator (1 page) |
11 November 2010 | Appointment of an administrator (1 page) |
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
13 May 2010 | Termination of appointment of Gary Rolls as a director (1 page) |
13 May 2010 | Termination of appointment of Gary Rolls as a director (1 page) |
12 May 2010 | Termination of appointment of Frederick Harding as a secretary (1 page) |
12 May 2010 | Termination of appointment of Frederick Harding as a secretary (1 page) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
30 March 2009 | Secretary appointed mr frederick ernest harding (1 page) |
30 March 2009 | Appointment Terminated Director ian lyon (1 page) |
30 March 2009 | Appointment terminated director ian lyon (1 page) |
30 March 2009 | Appointment Terminated Secretary ian lyon (1 page) |
30 March 2009 | Appointment terminated secretary ian lyon (1 page) |
30 March 2009 | Secretary appointed mr frederick ernest harding (1 page) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
15 June 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New secretary appointed;new director appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
12 June 2006 | New secretary appointed (1 page) |
12 June 2006 | New secretary appointed (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
17 March 2006 | Particulars of mortgage/charge (7 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
26 January 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: talbot house 204/226 imperial drive harrow HA2 7HH (1 page) |
26 January 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
26 January 2006 | Registered office changed on 26/01/06 from: talbot house 204/226 imperial drive harrow HA2 7HH (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Incorporation (16 pages) |
1 June 2005 | Incorporation (16 pages) |