Prince Regent Road
Hounslow
Middlesex
TW3 1QH
Secretary Name | Mr Jean Pierre Caruana |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 19 October 2006(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 17 Renaissance Court Prince Regent Road Hounslow Middlesex TW3 1QH |
Director Name | Colin Caulfield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 51 Beechmount Avenue Hanwell London W7 3AE |
Director Name | Kevin Caulfield |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 140 Barkly Road Leeds LS11 7LD |
Telephone | 020 87958364 |
---|---|
Telephone region | London |
Registered Address | Suite 21 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
5k at £1 | Jean Pierre Caruana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,850 |
Gross Profit | £12,993 |
Net Worth | £14,564 |
Cash | £16,154 |
Current Liabilities | £1,590 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
27 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders Statement of capital on 2010-10-27
|
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (11 pages) |
10 November 2009 | Director's details changed for Mr Jean Pierre Caruana on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Mr Jean Pierre Caruana on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
15 April 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
16 June 2008 | Appointment terminated director kevin caulfield (1 page) |
16 June 2008 | Appointment terminated director colin caulfield (1 page) |
16 June 2008 | Appointment terminated director colin caulfield (1 page) |
16 June 2008 | Appointment terminated director kevin caulfield (1 page) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
11 December 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 52 parklands court, great west road, hounslow middlesex TW5 9AU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 52 parklands court, great west road, hounslow middlesex TW5 9AU (1 page) |
19 October 2006 | Incorporation (16 pages) |
19 October 2006 | Incorporation (16 pages) |