Isleworth
Middlesex
TW7 6EL
Director Name | Mr Kenneth Birrane |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 August 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House 292 Worton Road Isleworth Middlesex TW7 6EL |
Director Name | Miss Valerie Ann Cox |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dilke House 1 Malet Street London WC1E 7JN |
Director Name | Elizabeth Anne Dawson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dilke House 1 Malet Street London WC1E 7JN |
Registered Address | Innovation House 292 Worton Road Isleworth Middlesex TW7 6EL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
5k at £0.1 | Hollybrook Uk LTD 50.00% Ordinary |
---|---|
5k at £0.1 | Lisanne Dawson 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Accounts for a medium company made up to 31 March 2012 (17 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
17 August 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 17 August 2011 (1 page) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2011 | Termination of appointment of Valerie Cox as a director (2 pages) |
26 October 2010 | Appointment of Kenneth Birrane as a director (3 pages) |
5 August 2010 | Termination of appointment of Elizabeth Dawson as a director (2 pages) |
5 August 2010 | Director's details changed for Miss Valerie Ann Cox on 13 May 2010 (3 pages) |
5 August 2010 | Appointment of Mr Stephen Paul Merritt as a director (3 pages) |
5 August 2010 | Director's details changed for Elizabeth Anne Dawson on 12 May 2010 (3 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 March 2010 | Incorporation
|