Isleworth
Middlesex
TW7 5TD
Secretary Name | Mrs Jacqueline Patricia Batista |
---|---|
Status | Closed |
Appointed | 01 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 4 years (closed 15 January 2013) |
Role | Cabin Crew |
Correspondence Address | 197, Prebend Gardens Chiswick London W6 0XT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Joseph Robert Brown |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Road Ashford Middlesex TW15 1EY |
Website | arch197.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 89878788 |
Telephone region | London |
Registered Address | 197, Prebend Gardens Chiswick London W6 0XT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
100 at £1 | Joshua Francois 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,906 |
Current Liabilities | £2,508 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2012 | Application to strike the company off the register (3 pages) |
24 September 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2012-02-29
|
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 January 2011 | Termination of appointment of Joseph Brown as a director (1 page) |
21 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Termination of appointment of Joseph Brown as a director (1 page) |
21 January 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Joshua Joseph Kelly Francois on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mrs Jacqueline Patricia Batista on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Joshua Joseph Kelly Francois on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Joseph Robert Brown on 12 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Joseph Robert Brown on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mrs Jacqueline Patricia Batista on 12 November 2009 (1 page) |
5 February 2009 | Director appointed mr joshua joseph kelly francois (1 page) |
5 February 2009 | Director appointed mr joseph robert brown (1 page) |
5 February 2009 | Secretary appointed mrs jacqueline patricia batista (1 page) |
5 February 2009 | Secretary appointed mrs jacqueline patricia batista (1 page) |
5 February 2009 | Director appointed mr joseph robert brown (1 page) |
5 February 2009 | Director appointed mr joshua joseph kelly francois (1 page) |
24 October 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
24 October 2008 | Appointment terminated director yomtov jacobs (1 page) |
23 October 2008 | Incorporation (9 pages) |
23 October 2008 | Incorporation (9 pages) |