Ealing
London
W5 4TS
Secretary Name | David Meredith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(1 day after company formation) |
Appointment Duration | 5 years, 3 months (closed 15 November 2011) |
Role | Designer |
Correspondence Address | Climery The Avenue Brecon Powys LD3 9BG Wales |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Duke Road Chiswick London W4 2DF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages) |
11 August 2010 | Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages) |
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Adrianne Beryl Gibson on 1 January 2010 (2 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 May 2009 | Accounts made up to 31 July 2008 (2 pages) |
18 March 2009 | Director appointed mr colin wilson (1 page) |
18 March 2009 | Director appointed mr colin wilson (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from gti valleys innovation centre navigation park abercynon wales CF45 4SN (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from gti valleys innovation centre navigation park abercynon wales CF45 4SN (1 page) |
2 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
2 March 2009 | Return made up to 24/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
16 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
16 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: regency house 33 wood street barnet EN5 4BE (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: regency house 33 wood street barnet EN5 4BE (1 page) |
22 August 2006 | Ad 28/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2006 | New director appointed (1 page) |
24 July 2006 | Incorporation (19 pages) |
24 July 2006 | Incorporation (19 pages) |