Ealing
London
W13 8QL
Director Name | Andrew Raeburn |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 166 Thames Road Chiswick London W4 3QS |
Secretary Name | Alice Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 166 Thames Road Chiswick London W4 3QS |
Registered Address | 204 Northfield Avenue Ealing London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Andrew Raeburn on 14 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Mr Damon Wade Gibson on 15 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Damon Wade Gibson on 15 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Andrew Raeburn on 14 October 2009 (2 pages) |
17 November 2009 | Register inspection address has been changed (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 September 2009 | Director's Change of Particulars / damon gibson / 24/08/2009 / Nationality was: new zealand, now: british; HouseName/Number was: , now: flat 3; Street was: first floor flat, now: 45 hartington road; Area was: 8 byron road ealing common, now: west ealing; Post Code was: W5 3LL, now: W13 8QL (1 page) |
18 September 2009 | Return made up to 15/10/08; full list of members (4 pages) |
18 September 2009 | Return made up to 15/10/08; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / damon gibson / 24/08/2009 (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 166 thames road chiswick london W4 3QS (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 166 thames road chiswick london W4 3QS (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2007 | Incorporation (14 pages) |
15 October 2007 | Incorporation (14 pages) |