Ealing
Chiswick
London
W4 3BN
Director Name | Mr Jeremy Simon Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Selsdon Road West Norwood London SE27 0PG |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Street Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
810 at £1 | Michael Smith 80.20% Ordinary |
---|---|
200 at £1 | Jeremy Brown 19.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,778 |
Cash | £1,451 |
Current Liabilities | £11,609 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Termination of appointment of Jeremy Simon Brown as a director on 1 May 2013 (1 page) |
25 March 2014 | Termination of appointment of Jeremy Simon Brown as a director on 1 May 2013 (1 page) |
25 March 2014 | Termination of appointment of Jeremy Simon Brown as a director on 1 May 2013 (1 page) |
9 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
23 May 2013 | Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ United Kingdom on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 211 Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ United Kingdom on 23 May 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
28 February 2012 | Accounts made up to 30 June 2011 (2 pages) |
28 February 2012 | Accounts made up to 30 June 2011 (2 pages) |
5 February 2012 | Appointment of Mr Michael Brett Smith as a director on 1 September 2011 (2 pages) |
5 February 2012 | Appointment of Mr Michael Brett Smith as a director on 1 September 2011 (2 pages) |
5 February 2012 | Appointment of Mr Michael Brett Smith as a director on 1 September 2011 (2 pages) |
28 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Incorporation (22 pages) |
23 June 2010 | Incorporation (22 pages) |