Ealing
London
W5 4BP
Secretary Name | Virginie Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Carlyle Rd Ealing London W5 4BP |
Registered Address | 3 126a High Street Uxbridge Middx UB8 1JT |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 July 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (4 pages) |
14 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (4 pages) |
14 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (4 pages) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Statement of affairs with form 4.19 (5 pages) |
24 November 2011 | Appointment of a voluntary liquidator (1 page) |
24 November 2011 | Registered office address changed from 123 Carlyle Rd Ealing W5 4BP on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from 123 Carlyle Rd Ealing W5 4BP on 24 November 2011 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-08-26
|
26 August 2010 | Director's details changed for Shayne Graham Thomson on 28 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Shayne Graham Thomson on 28 June 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | Annual return made up to 28 June 2009 with a full list of shareholders (3 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2009 | Return made up to 28/06/08; full list of members (6 pages) |
9 March 2009 | Return made up to 28/06/08; full list of members (6 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2007 | Incorporation (15 pages) |
28 June 2007 | Incorporation (15 pages) |