Hounslow
TW4 5HH
Secretary Name | Mrs Kiran Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Roseheath Road Hounslow TW4 5HH |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,779 |
Cash | £1,161 |
Current Liabilities | £302,846 |
Latest Accounts | 31 July 2006 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 February 2012 | Final Gazette dissolved following liquidation (1 page) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 27 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 27 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 27 November 2010 (5 pages) |
3 June 2010 | Liquidators statement of receipts and payments to 27 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
3 June 2010 | Liquidators' statement of receipts and payments to 27 May 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 27 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 27 November 2009 (5 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 27 May 2009 (5 pages) |
6 June 2008 | Statement of affairs with form 4.19 (6 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
6 June 2008 | Statement of affairs with form 4.19 (6 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 23 roseheath road hounslow middlesex TW4 5HH (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 23 roseheath road hounslow middlesex TW4 5HH (1 page) |
14 April 2008 | Appointment terminated secretary kiran gill (1 page) |
14 April 2008 | Appointment Terminated Secretary kiran gill (1 page) |
28 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
28 July 2007 | Return made up to 02/07/07; no change of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2006 | Return made up to 02/07/06; full list of members
|
19 July 2006 | Return made up to 02/07/06; full list of members (6 pages) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
8 April 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 226 brooklands road weybridge surrey KT13 0RJ (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 13 heath lands way hounslow middlesex TW4 5BU (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 13 heath lands way hounslow middlesex TW4 5BU (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
2 July 2003 | Incorporation (12 pages) |
2 July 2003 | Incorporation (12 pages) |