London
W5 2LY
Secretary Name | Yadevinder Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 November 2010) |
Role | Company Director |
Correspondence Address | 86 Syon Lane Osterley London Middlesex TW7 5NQ |
Director Name | Sandra Lilian Oliver |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Timothy John Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | 65 Sutton Road Muswell Hill London N10 1HH |
Secretary Name | Barbara Susan Chinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2005) |
Role | Production Accountant |
Correspondence Address | Wilmir Twynhams Hill, Shirrell Heath Southampton Hampshire SO32 2JL |
Director Name | Barbara Susan Chinn |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2005) |
Role | Production Accountant |
Correspondence Address | Wilmir Twynhams Hill, Shirrell Heath Southampton Hampshire SO32 2JL |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 36 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,023 |
Gross Profit | -£12,437 |
Net Worth | -£169,158 |
Current Liabilities | £66,930 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2010 | Final Gazette dissolved following liquidation (1 page) |
13 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 9 February 2010 (5 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 9 February 2010 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 9 August 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 9 August 2009 (5 pages) |
18 February 2009 | Liquidators' statement of receipts and payments to 9 February 2009 (5 pages) |
18 February 2009 | Liquidators statement of receipts and payments to 9 February 2009 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 9 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 9 August 2008 (5 pages) |
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Resolutions
|
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
20 August 2007 | Statement of affairs (5 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Statement of affairs (5 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 17 ealing village ealing london W5 2LY (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 17 ealing village ealing london W5 2LY (1 page) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Return made up to 08/08/06; full list of members (6 pages) |
20 January 2007 | Return made up to 08/08/06; full list of members (6 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
30 August 2005 | Director's particulars changed (1 page) |
13 April 2005 | Return made up to 08/08/04; full list of members (6 pages) |
13 April 2005 | Return made up to 08/08/04; full list of members (6 pages) |
23 March 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
23 March 2005 | Amended accounts made up to 31 March 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 November 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
9 November 2004 | Particulars of mortgage/charge (8 pages) |
9 November 2004 | Particulars of mortgage/charge (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members
|
18 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
30 January 2003 | Return made up to 08/08/02; full list of members (6 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 08/08/02; full list of members
|
30 January 2003 | Secretary resigned (1 page) |
13 September 2002 | New secretary appointed (2 pages) |
13 September 2002 | New secretary appointed (2 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
11 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
8 July 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
8 July 2001 | Accounts made up to 31 August 2000 (4 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
26 July 2000 | Accounts made up to 31 August 1999 (2 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
26 August 1999 | Return made up to 08/08/99; no change of members (6 pages) |
8 September 1998 | Accounts for a dormant company made up to 27 August 1998 (2 pages) |
8 September 1998 | Accounts made up to 27 August 1998 (2 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
24 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
8 August 1997 | Incorporation (17 pages) |