1st Floor Equity House 128-
136 High Street Edgware
Middlesex
HA8 7TT
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Diana Jean Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Riverside Avenue Lightwater Surrey GU18 5RU |
Director Name | Mr John Thomas Crowther |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 November 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128- 136 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Jean Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(3 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128- 136 High Street Edgware Middlesex HA8 7TT |
Telephone | 01280 700005 |
---|---|
Telephone region | Buckingham |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128- 136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
2 at £1 | Mr John Thomas Crowther 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,649 |
Cash | £44 |
Current Liabilities | £111,024 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 February 2006 | Delivered on: 2 March 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2017 | Cessation of John Thomas Crowther as a person with significant control on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jean Crowther as a secretary on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of John Thomas Crowther as a director on 9 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Jean Crowther as a secretary on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Colin George (Snr) as a director on 9 November 2017 (2 pages) |
22 November 2017 | Notification of Colin George (Snr) as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Cessation of John Thomas Crowther as a person with significant control on 9 November 2017 (1 page) |
22 November 2017 | Notification of Colin George (Snr) as a person with significant control on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of John Thomas Crowther as a director on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Colin George (Snr) as a director on 9 November 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Director's details changed for John Thomas Crowther on 31 July 2013 (2 pages) |
23 October 2013 | Director's details changed for John Thomas Crowther on 31 July 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
7 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Jean Crowther on 12 November 2009 (1 page) |
4 December 2009 | Director's details changed for John Thomas Crowther on 12 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Jean Crowther on 12 November 2009 (1 page) |
4 December 2009 | Director's details changed for John Thomas Crowther on 12 November 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / jean crowther / 01/12/2007 (1 page) |
28 October 2008 | Director's change of particulars / john crowther / 01/12/2007 (1 page) |
28 October 2008 | Secretary's change of particulars / jean crowther / 01/12/2007 (1 page) |
28 October 2008 | Director's change of particulars / john crowther / 01/12/2007 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Particulars of mortgage/charge (7 pages) |
29 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
29 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 February 2005 | Return made up to 20/10/04; full list of members (5 pages) |
17 February 2005 | Return made up to 20/10/04; full list of members (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 January 2004 | Return made up to 20/10/03; full list of members (6 pages) |
29 January 2004 | Return made up to 20/10/03; full list of members (6 pages) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 December 2002 | Return made up to 20/10/02; full list of members (6 pages) |
12 December 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 October 2002 | Company name changed lithic LIMITED\certificate issued on 29/10/02 (2 pages) |
29 October 2002 | Company name changed lithic LIMITED\certificate issued on 29/10/02 (2 pages) |
20 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
20 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 December 2001 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
17 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
26 April 2001 | Return made up to 20/10/00; no change of members (4 pages) |
26 April 2001 | Return made up to 20/10/00; no change of members (4 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 225 watling street towcester northamptonshire NN12 6DD (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 225 watling street towcester northamptonshire NN12 6DD (1 page) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
12 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
28 September 1998 | Full accounts made up to 31 October 1997 (5 pages) |
28 September 1998 | Full accounts made up to 31 October 1997 (5 pages) |
10 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
10 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
6 May 1997 | Full accounts made up to 31 October 1996 (5 pages) |
22 January 1997 | Return made up to 20/10/96; no change of members (4 pages) |
22 January 1997 | Return made up to 20/10/96; no change of members (4 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (5 pages) |
24 June 1996 | Full accounts made up to 31 October 1995 (5 pages) |
13 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |
12 July 1995 | Full accounts made up to 31 October 1994 (6 pages) |