Greenford
Middlesex
UB6 8BE
Secretary Name | Kaushal David |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Windsor Road Pitstone Leighton Buzzard Bedfordshire LU7 9GG |
Director Name | UKF Nominees Limited (Corporation) |
---|---|
Date of Birth | March 2003 (Born 21 years ago) |
Status | Resigned |
Appointed | 15 July 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 | 15 July 2005(same day as company formation) |
Correspondence Address | The Spire Leeds Road Lightcliffe Halifax West Yorkshire HX3 8NU |
Registered Address | 18 Downing Drive Greenford Middlesex UB6 8BE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,161 |
Net Worth | £242 |
Cash | £81 |
Current Liabilities | £1,090 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 27 redwood glade leighton buzzard bedfordshire LU7 3JT (1 page) |
24 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
5 June 2007 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 116 cotswold gardens golders green london NW2 1PN (1 page) |
27 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | New director appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 118 cotswold gardens london greater london NW2 1PN (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 July 2005 | Incorporation (18 pages) |