6 Ferry Lane
Brentford
Middlesex
TW8 0BD
Director Name | Mr Anthony Harris |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 15 May 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 Caldwell Grove Bellshill Lanarkshire ML4 1QP Scotland |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Registered Address | 10 Jessops Wharf Tallow Road Brentford Middlesex TW8 8EH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,870 |
Cash | £2,718 |
Current Liabilities | £6,500 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 January 2009 | Application for striking-off (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ (1 page) |
18 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
21 April 2007 | Return made up to 01/03/07; full list of members
|
1 August 2006 | Resolutions
|
1 August 2006 | Ad 12/06/06--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
24 May 2006 | Director resigned (1 page) |
1 March 2006 | Incorporation (42 pages) |