Brentford
London
TW8 9PB
Director Name | Mr Jonathan William Bancroft Pirie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 31 Danemere Street London SW15 1LT |
Secretary Name | Mr David Michael Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Sandford Leaze Avening Gloucestershire GL8 8PB Wales |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,353 |
Gross Profit | £24,599 |
Net Worth | -£15,817 |
Cash | £1,863 |
Current Liabilities | £19,383 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
15 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
12 March 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 March 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
10 March 2010 | Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Gavin James Stephen on 2 October 2009 (2 pages) |
7 April 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
7 April 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Location of debenture register (1 page) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 07/02/08; full list of members (3 pages) |
23 January 2009 | Location of register of members (1 page) |
23 January 2009 | Return made up to 07/02/08; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 31 danemere street putney london SW15 1LT (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 31 danemere street putney london SW15 1LT (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 50 enfield street brentford london TW8 9PB (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 50 enfield street brentford london TW8 9PB (1 page) |
7 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Location of debenture register (1 page) |
6 March 2007 | Ad 07/02/06-07/02/06 £ si 100@1=100 £ ic 100/200 (1 page) |
6 March 2007 | Location of register of members (1 page) |
6 March 2007 | Ad 07/02/06-07/02/06 £ si 100@1=100 £ ic 100/200 (1 page) |
7 February 2006 | Incorporation (18 pages) |
7 February 2006 | Incorporation (18 pages) |