Brentford
Middlesex
TW8 8BX
Secretary Name | Sosi Kaskanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Somerset Road Brentford Middlesex TW8 8BX |
Director Name | Mr Mark Laurence Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | The Old Mill Shillington Road Gravenhurst Bedfordshire MK45 4JE |
Secretary Name | Clair Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Hermitage Cottage Earith Bridge, Earith Huntingdon Cambridgeshire PE17 3PR |
Secretary Name | Lorraine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | The Old Mill Gravenhurst Bedford Bedfordshire MK45 4JE |
Director Name | Cambridge Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WS |
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 |
---|---|
Turnover | £423,249 |
Gross Profit | £193,258 |
Net Worth | -£18,572 |
Current Liabilities | £155,114 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2006 | First Gazette notice for voluntary strike-off (2 pages) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2005 | Application for striking-off (1 page) |
23 November 2004 | Return made up to 26/11/04; full list of members (6 pages) |
4 December 2003 | Return made up to 26/11/03; full list of members (6 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 20 william james house cowley road cambridge cambridgeshire CB4 0WX (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
3 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
9 December 2002 | Return made up to 26/11/02; full list of members
|
22 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Return made up to 26/11/01; full list of members (6 pages) |
28 September 2001 | Accounting reference date extended from 30/11/00 to 31/01/01 (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
2 January 2001 | Return made up to 26/11/00; full list of members (6 pages) |
28 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Director resigned (1 page) |