Hanwell
London
W7 2HB
Director Name | Mr Andrew Martin James Watt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2-6 Hampstead High Street Flat 3 London NW3 1PR |
Secretary Name | Mr Andrew Martin James Watt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(same day as company formation) |
Role | Director. |
Country of Residence | England |
Correspondence Address | 2-6 Hampstead High Street Flat 3 London NW3 1PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
22 October 2008 | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: 2-6; Street was: 2-6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 (1 page) |
22 October 2008 | Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page) |
28 August 2008 | Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom (1 page) |
28 August 2008 | Director's change of particulars / michael venner / 27/08/2008 (1 page) |
19 August 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 August 2008 | Accounts made up to 30 June 2008 (5 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 November 2007 | Accounts made up to 30 June 2007 (5 pages) |
13 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
10 March 2007 | Accounts made up to 30 June 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
21 July 2006 | Ad 20/06/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
21 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New secretary appointed;new director appointed (3 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 July 2005 | New director appointed (3 pages) |
5 July 2005 | New secretary appointed;new director appointed (3 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 June 2005 | Incorporation (16 pages) |
20 June 2005 | Incorporation (16 pages) |