Brentford
Middlesex
TW8 9PB
Secretary Name | Mr Andrew Clive Portlock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 12 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Marys Close Bransgore Christchurch Dorset BH23 8HU |
Secretary Name | Mrs Carol Anne Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Olympia Gardens Morpeth Northumberland NE61 1JQ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,836 |
Cash | £198,588 |
Current Liabilities | £133,577 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
26 November 2007 | Delivered on: 30 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 enfield rd,brentford,midd'x TW8 8NY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
12 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
11 August 2016 | Annual return made up to 2 August 2015 with a full list of shareholders (6 pages) |
11 August 2016 | Annual return made up to 2 August 2015 with a full list of shareholders (6 pages) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | Compulsory strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
28 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2015-04-30
|
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
4 April 2014 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Termination of appointment of a director (1 page) |
4 April 2014 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Registered office address changed from 28 Enfield Road Brentford Middlesex TW8 9PB on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 28 Enfield Road Brentford Middlesex TW8 9PB on 13 September 2010 (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from st brides house 10 salisbury square london EC4Y 8EH (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from st brides house 10 salisbury square london EC4Y 8EH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 121 albert street fleet hants GU51 3RN (1 page) |
6 April 2009 | Appointment terminated secretary carol woodman (1 page) |
6 April 2009 | Appointment terminated secretary carol woodman (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 121 albert street fleet hants GU51 3RN (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 March 2009 | Return made up to 02/08/08; full list of members (6 pages) |
17 March 2009 | Return made up to 02/08/07; full list of members (5 pages) |
17 March 2009 | Return made up to 02/08/07; full list of members (5 pages) |
17 March 2009 | Return made up to 02/08/08; full list of members (6 pages) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |