Oxhey
Watford
Hertfordshire
WD19 4TN
Director Name | Mrs Susan Ann Salamone |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 27 October 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 131 Oaklands Avenue Oxhey Watford Hertfordshire WD19 4TN |
Secretary Name | Mrs Susan Ann Salamone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Oaklands Avenue Oxhey Watford Hertfordshire WD19 4TN |
Registered Address | C/O D Shah & Co 40 Anmersh Grove Stanmore Middlesex HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Peter Raymond Robert Salamone 51.00% Ordinary |
---|---|
49 at £1 | Mrs Susan Ann Salamone 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,057 |
Current Liabilities | £44,057 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
13 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Director's details changed for Mrs Susan Ann Salamone on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Peter Raymond Robert Salamone on 26 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
4 April 2008 | Director's change of particulars / peter salamone / 26/02/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / susan salamone / 26/02/2008 (1 page) |
4 April 2008 | Return made up to 26/02/08; full list of members (4 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: c/0 simons kaplin & co 19 carlisle road london NW9 0HD (1 page) |
15 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 March 2006 | Return made up to 26/02/06; full list of members (8 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: allweather house high street edgware middx HA8 5AB (1 page) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
25 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
15 March 1996 | Return made up to 26/02/96; full list of members (6 pages) |
10 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 April 1995 | Return made up to 26/02/95; full list of members (6 pages) |