Ealing
London
W5 3JS
Director Name | Mrs Caron Adele Darwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Executive Coach |
Correspondence Address | 118 Salisbury Road Ealing London W13 9TT |
Secretary Name | Mrs Caron Adele Darwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Executive Coach |
Correspondence Address | 118 Salisbury Road Ealing London W13 9TT |
Director Name | Mrs Caron Adele Darwood |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 118 Salisbury Road Ealing London W13 9TT |
Director Name | Gary Dean Mundell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 9 Greenane Dunsmaughlin Co. Meath Irish |
Director Name | Mr Russell Patrick Mundell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Royal Crescent Ruislip Middlesex HA4 0PJ |
Director Name | Derek Rogers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Park Lane South Harrow Middlesex HA2 8NG |
Secretary Name | Mrs Caron Adele Darwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 118 Salisbury Road Ealing London W13 9TT |
Director Name | Michael Alan Sussex Langford |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2008) |
Role | Finance Director |
Correspondence Address | 38 Nigel Fisher Way Chessington Surrey KT9 2SN |
Secretary Name | Michael Alan Sussex Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 2008) |
Role | Finance Director |
Correspondence Address | 38 Nigel Fisher Way Chessington Surrey KT9 2SN |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2010 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Next Return Due | 16 May 2017 (overdue) |
---|
14 October 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
---|---|
14 October 2010 | Liquidators' statement of receipts and payments to 11 October 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 11 October 2010 (5 pages) |
15 October 2009 | Statement of affairs with form 4.19 (7 pages) |
15 October 2009 | Appointment of a voluntary liquidator (1 page) |
15 October 2009 | Statement of affairs with form 4.19 (7 pages) |
15 October 2009 | Appointment of a voluntary liquidator (1 page) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
30 September 2009 | Registered office changed on 30/09/2009 from the blenheim centre prince regent road hounslow middlesex TW3 1NB (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from the blenheim centre prince regent road hounslow middlesex TW3 1NB (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2009 | Return made up to 02/05/09; full list of members (5 pages) |
3 September 2009 | Return made up to 02/05/09; full list of members (5 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2009 | Appointment terminated director derek rogers (1 page) |
25 June 2009 | Appointment terminated director derek rogers (1 page) |
6 March 2009 | Accounts made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Accounts made up to 31 May 2008 (1 page) |
22 December 2008 | Secretary appointed mrs caron adele darwood (1 page) |
22 December 2008 | Director appointed mrs caron adele darwood (1 page) |
22 December 2008 | Director appointed mrs caron adele darwood (1 page) |
22 December 2008 | Secretary appointed mrs caron adele darwood (1 page) |
19 December 2008 | Appointment terminated director caron darwood (1 page) |
19 December 2008 | Appointment terminated director caron darwood (1 page) |
27 November 2008 | Appointment terminated director gary mundell (1 page) |
27 November 2008 | Appointment terminated director gary mundell (1 page) |
17 October 2008 | Appointment terminated director and secretary michael langford (1 page) |
17 October 2008 | Appointment terminated director and secretary michael langford (1 page) |
4 September 2008 | Resolutions
|
4 September 2008 | Ad 01/09/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (4 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Nc inc already adjusted 08/08/08 (2 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Ad 01/09/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (4 pages) |
4 September 2008 | Nc inc already adjusted 08/08/08 (2 pages) |
4 September 2008 | Return made up to 30/05/08; full list of members (8 pages) |
4 September 2008 | Return made up to 30/05/08; full list of members (8 pages) |
26 June 2008 | Director appointed robert scott jefferis (1 page) |
26 June 2008 | Director appointed robert scott jefferis (1 page) |
18 June 2008 | Appointment terminated director russell mundell (1 page) |
18 June 2008 | Appointment terminated director russell mundell (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
16 April 2008 | Company name changed gellaw 148 LIMITED\certificate issued on 18/04/08 (2 pages) |
16 April 2008 | Company name changed gellaw 148 LIMITED\certificate issued on 18/04/08 (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed;new director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed;new director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New secretary appointed;new director appointed (1 page) |
2 May 2007 | Incorporation (20 pages) |
2 May 2007 | Incorporation (20 pages) |