27 Aintree Road
Greenford
Middlesex
UB6 7LA
Director Name | Miss Edytha Joanna Dejewska |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 March 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 November 2016) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 27 Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA |
Director Name | Nalini Vandra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Wood End Lane Northolt UB5 4JR |
Director Name | Mr Andranick Joseph Petros |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36a Chalcot Road London NW1 8LP |
Registered Address | Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Nalin Vandra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,656 |
Cash | £37 |
Current Liabilities | £2,693 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Appointment of Edyta Joanna Dejewska as a director on 28 March 2016 (3 pages) |
7 June 2016 | Appointment of Miss Edytha Joanna Dejewska as a director on 28 March 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nalini Vandra as a director on 28 March 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 September 2014 | Director's details changed for Nalin Vandra on 23 September 2014 (2 pages) |
13 March 2014 | Termination of appointment of Andranick Petros as a director (1 page) |
13 March 2014 | Termination of appointment of Andranick Petros as a director (1 page) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Director's details changed for Nalini Vandra on 17 October 2013 (2 pages) |
25 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 25 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
22 August 2013 | Registered office address changed from M V D House 14-16 Wadsworth Road Perivale Greenford UB6 7JD England on 22 August 2013 (1 page) |
30 April 2013 | Incorporation (37 pages) |