London
E14 7JX
Secretary Name | Francis Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(same day as company formation) |
Role | Designer |
Correspondence Address | 115 Berglan Court 7 Branch Road London E14 7JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Steele Road Isleworth Middlesex TW7 7HL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2009 | Return made up to 25/04/08; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, 11 steele road, isleworth, middlesex, TW7 7HL (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, 11 steele road, isleworth, middlesex, TW7 7HL (1 page) |
13 February 2009 | Return made up to 25/04/08; full list of members (4 pages) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Director's change of particulars / cristopher wilks / 09/09/2008 (1 page) |
15 September 2008 | Secretary's change of particulars / francis smith / 09/09/2008 (1 page) |
15 September 2008 | Secretary's Change of Particulars / francis smith / 09/09/2008 / HouseName/Number was: , now: 115 berglan court 7; Street was: 11 steele road, now: branch road; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 7HL, now: E14 7JX (1 page) |
15 September 2008 | Director's Change of Particulars / cristopher wilks / 09/09/2008 / Middle Name/s was: martin, now: mark; HouseName/Number was: , now: 115 berglan court 7; Street was: 11 steele road, now: branch road; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 7HL, now: E14 7JX (1 page) |
21 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
21 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Incorporation (17 pages) |
25 May 2007 | Director resigned (1 page) |