London
W14 0DZ
Secretary Name | Ms Donna Angela Bizzell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 July 2010) |
Role | Inventory Clerk |
Correspondence Address | 1 Childer Hill Farm Cottage Bentworth Alton Hampshire GU34 5JR |
Secretary Name | David Bizzell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chiswick Quay London W4 3UR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 99 Lakeside Road London W14 0DZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | Application to strike the company off the register (1 page) |
23 March 2010 | Application to strike the company off the register (1 page) |
20 July 2009 | Director's Change of Particulars / jacqueline bizzell / 01/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 99; Street was: 26 chiswick quay, now: lakeside road; Post Code was: W4 3UR, now: W14 0DZ; Country was: , now: united kingdom (2 pages) |
20 July 2009 | Secretary's change of particulars / donna bizzell / 01/01/2009 (2 pages) |
20 July 2009 | Secretary's Change of Particulars / donna bizzell / 01/01/2009 / Nationality was: irish, now: british; Title was: , now: ms; HouseName/Number was: , now: 1; Street was: 1 myrtle house, now: childer hill farm cottage; Area was: sulgrave road, now: bentworth; Post Town was: london, now: alton; Region was: , now: hampshire; Post Code was: W6 7QG, now: (2 pages) |
20 July 2009 | Accounts made up to 30 April 2009 (2 pages) |
20 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
20 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 July 2009 | Director's change of particulars / jacqueline bizzell / 01/01/2009 (2 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 26 chiswick quay london W4 3UR (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 26 chiswick quay london W4 3UR (1 page) |
24 November 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 November 2008 | Accounts made up to 30 April 2008 (1 page) |
7 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
28 August 2007 | Accounts made up to 30 April 2007 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Secretary resigned (1 page) |