Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Secretary Name | Mr Mohamed Mehdi Bandarchi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Barry Leonard Early |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Northbury Avenue Ruscombe Berkshire RG10 9LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Passman Leonard (Group) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £53,842 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Accounts made up to 31 May 2013 (4 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 August 2013 | Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Robert Michael Watson on 2 August 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 November 2012 | Director's details changed for Mr Robert Michael Watson on 14 October 2011 (2 pages) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 14 October 2011 (1 page) |
13 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Director's details changed for Mr Robert Michael Watson on 14 October 2011 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Mohamed Mehdi Bandarchi on 14 October 2011 (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Robert Michael Watson on 12 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Mr Robert Michael Watson on 12 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Barry Early as a director (1 page) |
13 January 2010 | Termination of appointment of Barry Early as a director (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
5 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
30 May 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
30 May 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: castlereagh house 1 bentinck court / bentinck rd west drayton middx UB7 7RQ (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Incorporation (9 pages) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Director resigned (1 page) |