Brentford
Middlesex
TW8 8BX
Director Name | Sosi Kaskanian |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(same day as company formation) |
Role | Fire System Installation |
Country of Residence | United Kingdom |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Secretary Name | Sosi Kaskanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1999(same day as company formation) |
Role | Fire System Installation |
Country of Residence | United Kingdom |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Director Name | Donald Smith Campbell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Role | Fire System Installation |
Correspondence Address | 8 Chestnut Grove Westfield Woking Surrey GU22 9PL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Gibwood Road Northenden Manchester Lancashire M22 4BT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: clinton stone 535 wilbraham road manchester lancashire M21 0UE (1 page) |
7 June 2000 | Return made up to 11/05/00; full list of members (7 pages) |
17 June 1999 | Ad 24/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
11 May 1999 | Incorporation (20 pages) |