Northolt
UB5 5BT
Director Name | Mrs Eunice Mary Webb |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Alderney Gardens Northolt UB5 5BT |
Director Name | Mr Giles Edward Welsh |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Alderney Gardens Northolt UB5 5BT |
Director Name | Mr Grenville Welsh |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Alderney Gardens Northolt UB5 5BT |
Director Name | Mr Joseph Welsh |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 64 Alderney Gardens Northolt UB5 5BT |
Registered Address | 47 Churchfield Road London W3 6AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
100 at £1 | Eunice Mary Webb 20.00% Ordinary |
---|---|
100 at £1 | Giles Edward Welsh 20.00% Ordinary |
100 at £1 | Grenville Welsh 20.00% Ordinary |
100 at £1 | Joseph Welsh 20.00% Ordinary |
100 at £1 | Lavinia Juckes 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,399 |
Cash | £11,772 |
Current Liabilities | £8,373 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
30 May 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
10 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
10 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
5 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 4a Ealing Road Wembley Middlesex HA0 4TL on 5 July 2012 (1 page) |
22 March 2012 | Registered office address changed from 64 Alderney Gardens Northolt UB5 5BT England on 22 March 2012 (2 pages) |
22 March 2012 | Registered office address changed from 64 Alderney Gardens Northolt UB5 5BT England on 22 March 2012 (2 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|