Harrow On The Hill
Harrow
Middlesex
HA1 3JY
Secretary Name | Mrs Ruth Soloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 16 November 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Fourways Mount Park Road Harrow On The Hill Harrow Middlesex HA1 3JY |
Director Name | Barbara Cass |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Mountwood House 53 Mount Avenue Ealing London W5 1PN |
Director Name | Mr Malcolm Cass |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 1994) |
Role | Chartered Acc |
Correspondence Address | 34 Corringway Ealing London W5 3AA |
Secretary Name | Barbara Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Flat 1 Mountwood House 53 Mount Avenue Ealing London W5 1PN |
Director Name | Mr Jeremy David Cass |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(29 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warren Road Bushey Heath Watford Hertfordshire WD23 1HU |
Director Name | Charles Alexis Gorman |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2005) |
Role | Solicitor |
Correspondence Address | 27 Lyttelton Road London N2 0DQ |
Director Name | Sonja Rachelle Denise Gorman |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 94 Winnington Road London N2 0TY |
Secretary Name | Sonja Rachelle Denise Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 July 2005) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 94 Winnington Road London N2 0TY |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £13,590 |
Current Liabilities | £14,669 |
Latest Accounts | 31 March 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Voluntary strike-off action has been suspended (1 page) |
26 January 2010 | Voluntary strike-off action has been suspended (1 page) |
11 December 2009 | Voluntary strike-off action has been suspended (1 page) |
11 December 2009 | Voluntary strike-off action has been suspended (1 page) |
21 October 2009 | Application to strike the company off the register (3 pages) |
21 October 2009 | Application to strike the company off the register (3 pages) |
19 May 2009 | Statement by Directors (1 page) |
19 May 2009 | Memorandum of capittal - procesed 19/05/09 (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Solvency Statement dated 27/04/09 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Solvency statement dated 27/04/09 (1 page) |
19 May 2009 | Statement by directors (1 page) |
19 May 2009 | Memorandum of capittal - procesed 19/05/09 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (2 pages) |
23 August 2004 | Return made up to 17/08/04; full list of members (2 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (2 pages) |
4 September 2003 | Return made up to 17/08/03; full list of members (2 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (2 pages) |
22 August 2002 | Return made up to 17/08/02; full list of members (2 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 August 2001 | Return made up to 17/08/01; full list of members (5 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 26 gilbert street london W1Y 1RJ (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 26 gilbert street london W1Y 1RJ (1 page) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members
|
27 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
16 December 1998 | Return made up to 17/08/98; full list of members (8 pages) |
8 December 1998 | Company name changed ambulant finance LIMITED\certificate issued on 09/12/98 (2 pages) |
8 December 1998 | Company name changed ambulant finance LIMITED\certificate issued on 09/12/98 (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 25 harley street london W1N 2BR (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 25 harley street london W1N 2BR (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 September 1997 | Return made up to 17/08/97; no change of members (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 November 1996 | Return made up to 17/08/96; full list of members (7 pages) |
9 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
9 September 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
17 June 1996 | Director's particulars changed (1 page) |
24 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 May 1996 | Full accounts made up to 31 March 1995 (7 pages) |
6 September 1995 | Return made up to 17/08/95; full list of members (14 pages) |
25 July 1995 | Return made up to 17/08/94; full list of members (16 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: ciba house bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: ciba house bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page) |
11 May 1995 | Director resigned (2 pages) |
1 May 1995 | Full accounts made up to 31 March 1993 (9 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
1 May 1995 | Full accounts made up to 31 March 1993 (9 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
31 March 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 1992 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1991 | First Gazette notice for compulsory strike-off (1 page) |