Ealing
London
Greater London
W13 8PF
Director Name | David Tyrrell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2009) |
Role | Consultant |
Correspondence Address | 58 The Ride Brentford Middlesex TW8 9LA |
Secretary Name | Barbara Lewandowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(1 day after company formation) |
Appointment Duration | 2 years (resigned 14 August 2009) |
Role | Company Director |
Correspondence Address | 58 The Ride Brentford Middlesex TW8 9LA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
13 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Annual return made up to 30 July 2010 with a full list of shareholders Statement of capital on 2010-10-13
|
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 December 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 August 2009 | Appointment terminated secretary barbara lewandowski (1 page) |
19 August 2009 | Appointment Terminated Secretary barbara lewandowski (1 page) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 May 2009 | Appointment Terminated Director david tyrrell (1 page) |
13 May 2009 | Appointment terminated director david tyrrell (1 page) |
16 March 2009 | Ad 16/03/09-16/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
16 March 2009 | Ad 16/03/09-16/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 February 2009 | Director appointed mr frank joseph (1 page) |
26 February 2009 | Director appointed mr frank joseph (1 page) |
17 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 201 bizspace business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 201 bizspace business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: suite 201, biz business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: suite 201, biz business centre 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
14 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (9 pages) |
30 July 2007 | Incorporation (9 pages) |