Railshead Rd
Isleworth
Middx
TW7 6EU
Secretary Name | Mr Mark Victor Ormiston |
---|---|
Status | Closed |
Appointed | 14 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 1 Fleming Way Isleworth Middlesex TW7 6EU |
Director Name | Mr Adrian John Gustave Senn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Somerset Close Congleton Cheshire CW12 1SG |
Secretary Name | Mr Adrian John Gustave Senn |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 16 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Somerset Close Congleton Cheshire CW12 1SG |
Director Name | Mr Ian Paul Whetherly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(6 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Roman Road Birstall Leicester LE4 4BB |
Director Name | Mr Petr Zamouril |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 18 February 2008(6 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2013) |
Role | Marketing Manager |
Country of Residence | Czech Republic |
Correspondence Address | 752 Pardubicka Hradec Kralove 500 04 Czech Republic |
Director Name | Mr Nigel Richard Yates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2012) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 2 Chepstow Close Biddulph Stoke On Trent Staffordshire ST8 6UE |
Registered Address | 1 Fleming Way Isleworth Middlesex TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | Application to strike the company off the register (3 pages) |
9 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 March 2013 | Termination of appointment of Nigel Yates as a director (1 page) |
6 March 2013 | Termination of appointment of Petr Zamouril as a director on 5 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Petr Zamouril as a director (1 page) |
6 March 2013 | Termination of appointment of Ian Whetherly as a director (1 page) |
6 March 2013 | Termination of appointment of Ian Paul Whetherly as a director on 5 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Nigel Richard Yates as a director on 26 January 2012 (1 page) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-28
|
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 October 2010 | Termination of appointment of Adrian Senn as a director (1 page) |
14 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Appointment of Mr Mark Victor Ormiston as a secretary (1 page) |
14 October 2010 | Termination of appointment of Adrian Senn as a secretary (1 page) |
14 October 2010 | Director's details changed for Mr. Petr Zamouril on 16 August 2010 (2 pages) |
14 October 2010 | Termination of appointment of Adrian Senn as a director (1 page) |
14 October 2010 | Termination of appointment of Adrian Senn as a secretary (1 page) |
14 October 2010 | Director's details changed for Mr. Petr Zamouril on 16 August 2010 (2 pages) |
14 October 2010 | Termination of appointment of Adrian Senn as a secretary (1 page) |
14 October 2010 | Appointment of Mr Mark Victor Ormiston as a secretary (1 page) |
14 October 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (8 pages) |
14 October 2010 | Termination of appointment of Adrian Senn as a secretary (1 page) |
12 October 2010 | Registered office address changed from the Uplands, Biddulph Stoke on Trent Staffs ST8 7RH on 12 October 2010 (2 pages) |
12 October 2010 | Registered office address changed from The Uplands, Biddulph Stoke on Trent Staffs ST8 7RH on 12 October 2010 (2 pages) |
15 December 2009 | Annual return made up to 16 August 2009 (6 pages) |
15 December 2009 | Annual return made up to 16 August 2009 (6 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 16/08/08; full list of members (5 pages) |
4 November 2008 | Return made up to 16/08/08; full list of members (5 pages) |
19 August 2008 | Director appointed mr. Petr zamouril (1 page) |
19 August 2008 | Director appointed mr. Nigel richard yates (1 page) |
19 August 2008 | Director appointed mr. Petr zamouril (1 page) |
19 August 2008 | Director appointed mr. Nigel richard yates (1 page) |
18 August 2008 | Director appointed mr. Ian paul whetherly (1 page) |
18 August 2008 | Director appointed mr. Ian paul whetherly (1 page) |
16 August 2007 | Incorporation (15 pages) |
16 August 2007 | Incorporation (15 pages) |