1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director Name | Mr Paul Christopher Admans |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Aintree Close Newbury Berkshire RG14 7TX |
Registered Address | The International House (Qwest) 1110 Great West Road Brentford Middlesex TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
15 at £1 | Robin John Cairns 75.00% Ordinary |
---|---|
5 at £1 | Paul Christopher Admans 25.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2019 | Application to strike the company off the register (1 page) |
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Notification of Robin Cairns as a person with significant control on 25 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Robin Cairns as a person with significant control on 25 June 2017 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
25 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 November 2010 | Registered office address changed from the International House (Q West)1100 Great West Road Brentford Middlesex TW8 0GP on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Mr Robin John Cairns on 25 June 2010 (2 pages) |
30 November 2010 | Registered office address changed from the International House (Q West)1100 Great West Road Brentford Middlesex TW8 0GP on 30 November 2010 (1 page) |
30 November 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Director's details changed for Mr Robin John Cairns on 25 June 2010 (2 pages) |
21 September 2010 | Termination of appointment of Paul Admans as a director (1 page) |
21 September 2010 | Termination of appointment of Paul Admans as a director (1 page) |
11 June 2010 | Registered office address changed from 5 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG England on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from 5 Brentford Business Centre Commerce Road Brentford Middlesex TW8 8LG England on 11 June 2010 (2 pages) |
25 June 2009 | Incorporation (18 pages) |
25 June 2009 | Incorporation (18 pages) |