Alexandra Road
Hounslow
Middlesex
TW3 1JS
Secretary Name | Seema Parikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 July 2014) |
Role | Company Director |
Correspondence Address | 8 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Director Name | Anthony John Mitchell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Secretary Name | Anthony John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
100 at £1 | Seema Parikh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £280,696 |
Cash | £77 |
Current Liabilities | £14,455 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Final Gazette dissolved following liquidation (1 page) |
9 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 April 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
20 November 2013 | Registered office address changed from 8 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 8 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 20 November 2013 (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Declaration of solvency (3 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Declaration of solvency (3 pages) |
28 October 2013 | Company name changed equity law LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed equity law LIMITED\certificate issued on 28/10/13
|
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
3 March 2010 | Director's details changed for Seema Parikh on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Seema Parikh on 2 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Seema Parikh on 2 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 December 2009 | Previous accounting period shortened from 28 February 2010 to 30 April 2009 (2 pages) |
19 December 2009 | Previous accounting period shortened from 28 February 2010 to 30 April 2009 (2 pages) |
9 April 2009 | Secretary appointed seema parikh (2 pages) |
9 April 2009 | Return made up to 28/02/09; change of members (6 pages) |
9 April 2009 | Secretary appointed seema parikh (2 pages) |
9 April 2009 | Return made up to 28/02/09; change of members (6 pages) |
31 October 2008 | Appointment terminated secretary anthony mitchell (1 page) |
31 October 2008 | Appointment terminated director anthony mitchell (1 page) |
31 October 2008 | Appointment terminated secretary anthony mitchell (1 page) |
31 October 2008 | Appointment terminated director anthony mitchell (1 page) |
22 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 May 2007 | Return made up to 28/02/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
28 February 2006 | Incorporation (20 pages) |
28 February 2006 | Incorporation (20 pages) |