Chiswick
London
W4 1RT
Secretary Name | Antony Mitchell Crawte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2006) |
Role | Finance Director |
Correspondence Address | 2 Brooklands Court Cavendish Road London NW6 7XW |
Secretary Name | Debbie Ann Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 15-17 Black Hall Close Wanstead London E11 2QQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 32 Market Place Wetherby West Yorkshire LS22 6NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £357 |
Net Worth | £1,778 |
Cash | £1,360 |
Current Liabilities | £472 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 July 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: parkside house 17 east parade harrogate north yorkshire HG1 5LF (1 page) |
20 August 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
9 June 2003 | Return made up to 26/04/03; full list of members (6 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: parkside house 17 east parade harrogate HG1 5LF (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |