North Acton
London
NW10 6LP
Secretary Name | Thomas William Foley |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 09 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 November 2010) |
Role | Company Director |
Correspondence Address | 65 Cannon Hill Lane Wimbledon Chase London SW20 9JY |
Secretary Name | Sarah Dakhili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Shaftsbury Gardens North Acton London NW10 6LP |
Registered Address | 183-189 The Vale Acton London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,743 |
Cash | £1,588 |
Current Liabilities | £976 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
30 November 2009 | Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 March 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 30/06/2009 to 28/02/2009 (1 page) |
7 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 April 2008 | Secretary appointed thomas william foley (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Appointment terminated secretary sarah dakhili (1 page) |
15 April 2008 | Secretary appointed thomas william foley (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 April 2008 | Appointment Terminated Secretary sarah dakhili (1 page) |
12 October 2007 | Return made up to 06/07/07; no change of members (6 pages) |
12 October 2007 | Return made up to 06/07/07; no change of members (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 06/07/06; full list of members (6 pages) |
15 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: parkway house, sheen lane london london SW14 8LS (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: parkway house, sheen lane london london SW14 8LS (1 page) |
15 August 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
6 July 2005 | Incorporation (13 pages) |
6 July 2005 | Incorporation (13 pages) |