About

Registered Number: 05627655
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 456b Hanworth Road, Hounslow, Middlesex, TW4 5LE

 

Founded in 2005, 456 Hanworth Road (Hounslow) Ltd has its registered office in Middlesex, it's status is listed as "Dissolved". We don't know the number of employees at this business. The companies directors are listed as Thompson, Debbie Sue, Dhaliwal, Narinder Kaur, Fernandes, Alison, Fernandes, Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Debbie Sue 18 November 2005 - 1
DHALIWAL, Narinder Kaur 18 November 2005 12 February 2014 1
FERNANDES, Alison 18 November 2005 25 April 2007 1
FERNANDES, Oliver 18 November 2005 25 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 28 August 2015
DISS40 - Notice of striking-off action discontinued 12 May 2015
AR01 - Annual Return 11 May 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 28 January 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 09 December 2010
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 01 April 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 March 2009
363s - Annual Return 10 January 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.