Hounslow
Middlesex
TW5 0BA
Director Name | Mr Andrej Prichodko |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 354 Great West Road Hounslow Middlesex TW5 0BA |
Secretary Name | Miss Olga Jachimovic |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 151b High Street Wanstead London E11 2RL |
Registered Address | 354 Great West Road Hounslow Middlesex TW5 0BA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,135 |
Current Liabilities | £5,135 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 May 2009 | Director's change of particulars / jurij neretin / 30/03/2009 (1 page) |
21 May 2009 | Director's Change of Particulars / jurij neretin / 30/03/2009 / HouseName/Number was: 11, now: 354; Street was: sutton dene, now: great west road; Post Code was: TW3 4ES, now: TW5 0BA; Country was: , now: united kingdom (1 page) |
21 May 2009 | Director's Change of Particulars / andrej prichodko / 30/03/2009 / HouseName/Number was: 286, now: 354; Post Code was: TW5 0BB, now: TW5 0BA (1 page) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
21 May 2009 | Director's change of particulars / andrej prichodko / 30/03/2009 (1 page) |
21 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 11 sutton dene hounslow TW3 4ES (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 11 sutton dene hounslow TW3 4ES (1 page) |
25 September 2008 | Director's Change of Particulars / andrej prichodko / 02/09/2008 / (1 page) |
25 September 2008 | Director's change of particulars / andrej prichodko / 02/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / jurij neretin / 02/09/2008 (1 page) |
23 September 2008 | Director's Change of Particulars / jurij neretin / 02/09/2008 / HouseName/Number was: 286, now: 11; Street was: great west road, now: sutton dene; Post Code was: TW5 0BB, now: TW3 4ES; Country was: united kingdom, now: (1 page) |
3 September 2008 | Appointment Terminated Secretary olga jachimovic (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 286 great west road hounslow TW5 0BB united kingdom (1 page) |
3 September 2008 | Appointment terminated secretary olga jachimovic (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 286 great west road hounslow TW5 0BB united kingdom (1 page) |
30 April 2008 | Incorporation (14 pages) |
30 April 2008 | Incorporation (14 pages) |