Brentford
Middlesex
TW8 9NQ
Director Name | Katherine Helen Tomkinson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | Gsk House 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr William Antony Tyler |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Chief Executive Of Display Spe |
Country of Residence | United Kingdom |
Correspondence Address | Gsk House 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Andrew Stuart Dakers |
---|---|
Status | Closed |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Gsk House 980 Great West Road Brentford Middlesex TW8 9GS |
Website | dockingstation.com |
---|
Registered Address | Gsk House 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
24 June 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (5 pages) |
28 May 2015 | Registered office address changed from 108 High Street Brentford Middlesex TW8 8AT to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS on 28 May 2015 (1 page) |
28 May 2015 | Register inspection address has been changed from Docking Station 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS (1 page) |
28 May 2015 | Register inspection address has been changed from Docking Station 108-9 High Street Brentford Middlesex TW8 8AT United Kingdom to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS (1 page) |
28 May 2015 | Registered office address changed from 108 High Street Brentford Middlesex TW8 8AT to C/O Spark! Rm D2-48 Gsk House 980 Great West Road Brentford Middlesex TW8 9GS on 28 May 2015 (1 page) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
1 May 2014 | Annual return made up to 30 April 2014 no member list (5 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
25 November 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (5 pages) |
29 March 2013 | Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middx TW8 9AN on 29 March 2013 (1 page) |
29 March 2013 | Secretary's details changed for Andrew Stuart Dakers on 29 March 2013 (2 pages) |
29 March 2013 | Secretary's details changed for Andrew Stuart Dakers on 29 March 2013 (2 pages) |
29 March 2013 | Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middx TW8 9AN on 29 March 2013 (1 page) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
6 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
16 February 2012 | Register inspection address has been changed (1 page) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
16 February 2012 | Annual return made up to 8 February 2012 no member list (5 pages) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Register(s) moved to registered inspection location (1 page) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 October 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
5 October 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
16 February 2011 | Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middlesex TW8 9GS on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from the Clock Tower Emc2 Great West Road Brentford Middlesex TW8 9GS on 16 February 2011 (2 pages) |
8 February 2011 | Incorporation (40 pages) |
8 February 2011 | Incorporation (40 pages) |