Brentford
TW8 0GB
Secretary Name | Mr Column Matthews |
---|---|
Status | Closed |
Appointed | 09 November 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 208 Ealing Road Brentford TW8 0GB |
Registered Address | 208 Ealing Road Brentford TW8 0GB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
2 at £1 | Derrek Frank Deane 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (1 page) |
7 August 2019 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB to 208 Ealing Road Brentford TW8 0GB on 7 August 2019 (1 page) |
16 April 2019 | Registered office address changed from 208 Burgoyne House Ealing Road Brentford TW8 0GB England to 29 Veals Mead Mitcham Surrey CR4 3SB on 16 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 30 September 2018 with no updates (2 pages) |
16 April 2019 | Administrative restoration application (3 pages) |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Derrek Frank Deane on 11 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Derrek Frank Deane on 11 October 2016 (2 pages) |
12 October 2016 | Registered office address changed from Flat 2 Windings Place Cranmer Avenue London W13 9SH England to 208 Burgoyne House Ealing Road Brentford TW8 0GB on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Flat 2 Windings Place Cranmer Avenue London W13 9SH England to 208 Burgoyne House Ealing Road Brentford TW8 0GB on 12 October 2016 (1 page) |
5 May 2016 | Registered office address changed from 2 Cranmer Avenue London W13 9SH to Flat 2 Windings Place Cranmer Avenue London W13 9SH on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 2 Cranmer Avenue London W13 9SH to Flat 2 Windings Place Cranmer Avenue London W13 9SH on 5 May 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Director's details changed for Mr Derrek Frank Deane on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr Derrek Frank Deane on 5 May 2016 (2 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2015 | Appointment of Mr Column Matthews as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Column Matthews as a secretary on 9 November 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Derrek Frank Deane on 29 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Mr Derrek Frank Deane on 29 October 2015 (2 pages) |
29 October 2015 | Registered office address changed from 3 Windings Place Cranmer Avenue London W13 9SH England to 2 Cranmer Avenue London W13 9SH on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 3 Windings Place Cranmer Avenue London W13 9SH England to 2 Cranmer Avenue London W13 9SH on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 October 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
2 October 2015 | Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from 29 Veals Mead Mitcham CR4 3SB England to 3 Windings Place Cranmer Avenue London W13 9SH on 2 October 2015 (1 page) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|