Hanwell
London
W7 1ES
Director Name | Ms Diane Lorraine MacDonald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2017(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 October 2018) |
Role | Support Manager |
Country of Residence | England |
Correspondence Address | 83 Mill Road West Drayton UB7 7EH |
Director Name | Miss Sandra MacDonald |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Dryden Avenue Hanwell London W7 1ES |
Director Name | Mr Philip MacDonald |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boundary House Boston Road London W7 2QE |
Registered Address | 83 Mill Road West Drayton UB7 7EH |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
999 at £1 | Mr Philip Macdonald 99.90% Ordinary |
---|---|
1 at £1 | Sandra Macdonald 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,113 |
Cash | £616 |
Current Liabilities | £48,035 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2018 | Application to strike the company off the register (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 August 2017 | Cessation of Philip Macdonald as a person with significant control on 20 March 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
11 August 2017 | Notification of Diane Macdonald as a person with significant control on 21 March 2017 (2 pages) |
11 August 2017 | Notification of Diane Macdonald as a person with significant control on 21 March 2017 (2 pages) |
11 August 2017 | Cessation of Philip Macdonald as a person with significant control on 20 March 2017 (1 page) |
11 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
16 May 2017 | Registered office address changed from Boundary House Boston Road London W7 2QE to 83 Mill Road West Drayton UB7 7EH on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Philip Macdonald as a director on 15 May 2017 (1 page) |
16 May 2017 | Appointment of Ms Diane Lorraine Macdonald as a director on 15 May 2017 (2 pages) |
16 May 2017 | Appointment of Ms Diane Lorraine Macdonald as a director on 15 May 2017 (2 pages) |
16 May 2017 | Registered office address changed from Boundary House Boston Road London W7 2QE to 83 Mill Road West Drayton UB7 7EH on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Philip Macdonald as a director on 15 May 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page) |
27 January 2014 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page) |
27 January 2014 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages) |
27 January 2014 | Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages) |
27 January 2014 | Termination of appointment of Sandra Macdonald as a director on 2 September 2013 (1 page) |
27 January 2014 | Appointment of Mr Philip Macdonald as a director on 2 September 2013 (2 pages) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Termination of appointment of Philip Macdonald as a director (1 page) |
14 January 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Miss Sandra Macdonald on 30 June 2010 (2 pages) |
14 January 2011 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Miss Sandra Macdonald on 30 June 2010 (2 pages) |
14 January 2011 | Termination of appointment of Philip Macdonald as a director (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 September 2009 | Return made up to 31/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/08; full list of members (4 pages) |
17 August 2009 | Return made up to 31/07/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 October 2006 | Return made up to 31/07/06; full list of members (2 pages) |
18 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
18 January 2006 | Return made up to 31/07/05; full list of members (2 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 November 2005 | Return made up to 31/07/04; full list of members (7 pages) |
9 November 2005 | Return made up to 31/07/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: sinclair house 2 the avenue west ealing london W13 8NT (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: sinclair house 2 the avenue west ealing london W13 8NT (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 December 2003 | Return made up to 31/07/02; no change of members (7 pages) |
15 December 2003 | Return made up to 31/07/03; no change of members (7 pages) |
15 December 2003 | Return made up to 31/07/02; no change of members (7 pages) |
15 December 2003 | Return made up to 31/07/03; no change of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Return made up to 31/07/00; no change of members (6 pages) |
10 September 2002 | Return made up to 31/07/00; no change of members (6 pages) |
10 September 2002 | Return made up to 31/07/01; full list of members (7 pages) |
10 September 2002 | Return made up to 31/07/01; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 August 2000 | Return made up to 31/07/99; no change of members (4 pages) |
23 August 2000 | Return made up to 31/07/99; no change of members (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 September 1998 | Return made up to 31/07/97; full list of members (6 pages) |
8 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 September 1998 | Return made up to 31/07/97; full list of members (6 pages) |
8 September 1998 | Return made up to 31/07/96; full list of members (6 pages) |
8 September 1998 | Return made up to 31/07/96; full list of members (6 pages) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: northumberland house 11 the pavement popes lane london W5 4NG (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: northumberland house 11 the pavement popes lane london W5 4NG (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
23 November 1995 | Return made up to 31/07/95; no change of members (6 pages) |
23 November 1995 | Return made up to 31/07/95; no change of members (6 pages) |