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 | 01 August 1992(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 20 March 2012) |
Role | Money Broker |
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(20 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 20 March 2012) |
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(20 years, 1 month 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(20 years, 6 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 |
Registered Address | 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 |
Year | 2014 |
---|---|
Net Worth | £293,990 |
Cash | £102,133 |
Current Liabilities | £2,539 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2011 | Application to strike the company off the register (3 pages) |
23 November 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Restoration by order of the court (3 pages) |
19 September 2011 | Restoration by order of the court (3 pages) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (3 pages) |
14 December 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Director's details changed for Ian Sidney Gould on 28 February 2010 (2 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 Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Return made up to 28/02/09; full list of members (4 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 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 March 2008 | Secretary's Change of Particulars / marian wing / 07/03/2008 / HouseName/Number was: , now: 55; Street was: 38 tamar green, now: chipperfield road; Area was: , now: apsley; Post Code was: HP2 6EP, now: HP3 0AJ (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
7 March 2008 | Secretary's change of particulars / marian wing / 07/03/2008 (1 page) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (7 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 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members
|
8 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
14 July 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
4 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
4 August 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
25 June 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 June 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) |
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 (9 pages) |
26 July 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members
|
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 March 2001 | Return made up to 28/02/01; full list of members (6 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 (9 pages) |
9 August 2000 | Full accounts made up to 29 February 2000 (9 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members
|
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 (5 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (7 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 (5 pages) |
15 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (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 (5 pages) |
18 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
1 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: letchford house headstone lane harrow HA3 6PE (1 page) |
4 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 June 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
13 March 1996 | Return made up to 28/02/96; full list of members (6 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 (5 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
20 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
20 January 1972 | Incorporation (14 pages) |
20 January 1972 | Incorporation (14 pages) |