Moor Park
Middlesex
HA6 2AZ
Director Name | Mrs Yasuko Morishita Gould |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bedford Road Moor Park Middlesex HA6 2AZ |
Secretary Name | Marian Wing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1992(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 14 February 2017) |
Role | Secretary |
Correspondence Address | 55 Chipperfield Road Apsley Hemel Hempstead Hertfordshire HP3 0AJ |
Secretary Name | Mr Christopher Lucian Russell Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(31 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 13 Leslie Road London N2 8BN |
Director Name | Mr Christopher Lucian Russell Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 13 Leslie Road London N2 8BN |
Website | andardmount.com |
---|
Registered Address | 3rd Floor The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
701 at £1 | Ian Sidney Gould 70.10% Ordinary |
---|---|
299 at £1 | Yasuko Morishita Gould 29.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,598 |
Cash | £176,600 |
Current Liabilities | £133,223 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.. N.B. the charge contains inter alia a restriction prohibition the company from withdrawing the whole or any part of the deposits without the prior written consent of the bank until all indebtedness of the company to the bank has been repaid in full. Outstanding |
---|---|
26 June 2000 | Delivered on: 13 July 2000 Satisfied on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us dollars $89,310 together with interest accrued now or to beheld by national westminster bank PLC on an account numbered 140-01-08363870 and earmarked or designated by reference to the company. Fully Satisfied |
6 February 1997 | Delivered on: 11 February 1997 Satisfied on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £21,000 together with interest accrued now or to be held by the bank on an account numbered 77496477. Fully Satisfied |
24 December 1996 | Delivered on: 31 December 1996 Satisfied on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to documentary credit in favour of guangzhou foreign economic development corp for us $21,000. Particulars: Us $21,000 with interest accrued to be held by the bank on acct/no 140/01/06106757. Fully Satisfied |
1 October 1996 | Delivered on: 7 October 1996 Satisfied on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £16,000 together with interest accrued now or to be held by the bank on an account numbered 77496477. Fully Satisfied |
1 October 1996 | Delivered on: 7 October 1996 Satisfied on: 10 February 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of vera laboratories limited for us$ 21,500. Particulars: The sum of us$ 21,500 together with interest accrued now or to be held by the bank on an account numbered 140/01/06106757. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 April 2015 | Director's details changed for Mrs Yasuko Morishita Gould on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mrs Yasuko Morishita Gould on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 May 2012 | Amended accounts made up to 28 February 2011 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
28 April 2010 | Director's details changed for Ian Sidney Gould on 28 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 March 2008 | Secretary's change of particulars / marian wing / 07/03/2008 (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 29 February 2004 (15 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 August 2003 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
26 July 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members
|
13 August 2001 | Full accounts made up to 28 February 2001 (10 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members
|
9 August 2000 | Full accounts made up to 29 February 2000 (11 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
15 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: letchford house headstone lane harrow HA3 6PE (1 page) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
12 June 1994 | Accounts for a small company made up to 28 February 1994 (7 pages) |
24 August 1993 | Accounts for a small company made up to 28 February 1993 (6 pages) |
26 August 1992 | Accounts for a small company made up to 29 February 1992 (5 pages) |
3 December 1991 | Accounts for a small company made up to 28 February 1991 (4 pages) |
25 February 1991 | Accounts for a small company made up to 28 February 1990 (4 pages) |
7 October 1960 | Incorporation (15 pages) |