Brentford
Middlesex
TW8 0AY
Director Name | Nicholas John Simon |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 2007) |
Role | Consultant |
Correspondence Address | Dean Cottage Monxton Andover Hampshire SP11 8AL |
Secretary Name | Wayne Bruce Sercombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 2 River Vista Crescent Murrumba Downs Queensland 4503 Australia |
Director Name | Tony Hakim |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2009) |
Role | CEO |
Correspondence Address | 54 Rivers House Kew Bridge Road Brentford Middlesex TW8 0ES |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Clear Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(2 years after company formation) |
Appointment Duration | 5 months (resigned 01 January 2009) |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Heera Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£134,719 |
Cash | £13,999 |
Current Liabilities | £169,738 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2012 | Final Gazette dissolved following liquidation (1 page) |
18 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2012 | Liquidators' statement of receipts and payments to 16 July 2012 (10 pages) |
25 July 2012 | Liquidators statement of receipts and payments to 16 July 2012 (10 pages) |
25 July 2012 | Liquidators' statement of receipts and payments to 16 July 2012 (10 pages) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 July 2012 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
26 October 2011 | Appointment of a voluntary liquidator (1 page) |
24 October 2011 | Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH England on 24 October 2011 (3 pages) |
24 October 2011 | Registered office address changed from Britannia House 11 Glenthorne Road London W6 0LH England on 24 October 2011 (3 pages) |
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Registered office address changed from 433 Chiswick High Road London W4 4AU United Kingdom on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from 433 Chiswick High Road London W4 4AU United Kingdom on 21 February 2011 (1 page) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unimix House Suite 54 Abbey Road Park Royal London NW10 7TR on 2 August 2010 (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 4TH floor north the triangle 5-17 5-17 hammersmith grove london W6 0LG (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 4TH floor north the triangle 5-17 5-17 hammersmith grove london W6 0LG (1 page) |
14 April 2009 | Director's Change of Particulars / jacek buskiewicz / 07/04/2009 / HouseName/Number was: 54 rivers house, now: 172; Street was: kew bridge road, now: holland gardens; Post Code was: TW8 0ES, now: TW8 0AY (1 page) |
14 April 2009 | Director's change of particulars / jacek buskiewicz / 07/04/2009 (1 page) |
7 February 2009 | Appointment terminated director tony hakim (1 page) |
7 February 2009 | Appointment Terminated Director tony hakim (1 page) |
29 January 2009 | Appointment terminated secretary clear business communications LTD (1 page) |
29 January 2009 | Appointment Terminated Secretary clear business communications LTD (1 page) |
21 January 2009 | Director appointed jacek buskiewicz (2 pages) |
21 January 2009 | Director appointed jacek buskiewicz (2 pages) |
6 November 2008 | Secretary appointed clear business communications LTD (1 page) |
6 November 2008 | Return made up to 01/08/08; full list of members
|
6 November 2008 | Secretary appointed clear business communications LTD (1 page) |
6 November 2008 | Return made up to 01/08/08; full list of members
|
2 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from canalside document house 1-3 uxbridge road hayes middlesex UB4 0JN (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from canalside document house 1-3 uxbridge road hayes middlesex UB4 0JN (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 55 baker street london W1U 7EU (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 55 baker street london W1U 7EU (1 page) |
16 May 2008 | Appointment Terminated Secretary wayne sercombe (1 page) |
16 May 2008 | Appointment terminated secretary wayne sercombe (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 01/08/07; full list of members (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 41 chalton street london NW1 1JD (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 41 chalton street london NW1 1JD (1 page) |
29 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
29 June 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
15 August 2006 | Company name changed atomscope LIMITED\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed atomscope LIMITED\certificate issued on 15/08/06 (2 pages) |
1 August 2006 | Incorporation (17 pages) |
1 August 2006 | Incorporation (17 pages) |