Heston
Middlesex
TW5 0ND
Secretary Name | Michael Geoffrey Cawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2006(same day as company formation) |
Role | Jeweller |
Correspondence Address | 7 Laurel Gardens London W7 3JG |
Director Name | Peter Michael Rose |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2013) |
Role | TV Producer Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laurel Gardens London W7 3JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter Michael Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10 |
Current Liabilities | £9 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from Conex House, 148 Field End Road Eastcote Middlesex HA5 1RT on 6 May 2011 (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Peter Michael Rose on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Michael Rose on 28 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Joanne Burnett on 28 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Joanne Burnett on 28 April 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
18 June 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 April 2007 | Ad 11/05/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
28 April 2006 | Incorporation (16 pages) |
28 April 2006 | Incorporation (16 pages) |