Harrow
Middlesex
HA3 7NY
Secretary Name | Mai Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 1999(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | 131 Locket Road Harrow Weald Harrow Middlesex HA3 7NL |
Director Name | Jacqueline Veronica Murphy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Goldsmith Avenue Kingsbury London NW9 7ET |
Director Name | Oliver Alan O'Donovan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Goldsmith Avenue Kingsbury London NW9 7ET |
Secretary Name | Jacqueline Veronica Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Goldsmith Avenue Kingsbury London NW9 7ET |
Secretary Name | Antonia O Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 9 Wadsworth Road Perivale Greenford Middlesex UB6 7JB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994 |
Appointment Duration | 2 days (resigned 07 July 1994) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994 |
Appointment Duration | 2 days (resigned 07 July 1994) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Grosvenor Company Secretariats & Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2000) |
Correspondence Address | 18 Seymour Place London W1H 7NP |
Registered Address | One Great Cumberla D Place Marble Arch London W1H 7LW |
---|---|
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 | £228,303 |
Cash | £10,106 |
Current Liabilities | £1,216,779 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 5 September 2013 (5 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 September 2012 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 September 2012 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 March 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (5 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 5 September 2012 (5 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 5 September 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
28 March 2012 | Liquidators' statement of receipts and payments to 5 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 5 March 2012 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
17 October 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
17 October 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
14 March 2011 | Liquidators statement of receipts and payments to 5 March 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
14 March 2011 | Liquidators' statement of receipts and payments to 5 March 2011 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 5 September 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 5 September 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 5 March 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 5 March 2010 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
15 September 2009 | Liquidators' statement of receipts and payments to 5 September 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
15 September 2009 | Liquidators statement of receipts and payments to 5 September 2009 (5 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (6 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (6 pages) |
21 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (6 pages) |
21 March 2009 | Liquidators' statement of receipts and payments to 5 March 2009 (6 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
17 March 2008 | Liquidators statement of receipts and payments to 5 September 2008 (5 pages) |
17 March 2008 | Liquidators' statement of receipts and payments to 5 September 2008 (5 pages) |
19 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 September 2007 | Liquidators statement of receipts and payments (5 pages) |
19 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Statement of affairs (10 pages) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Appointment of a voluntary liquidator (1 page) |
13 September 2006 | Statement of affairs (10 pages) |
13 September 2006 | Resolutions
|
1 September 2006 | Registered office changed on 01/09/06 from: the old coalyard, tavistock road west drayton middx UB7 7SH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: the old coalyard, tavistock road west drayton middx UB7 7SH (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: the old coalyard tavistock road west drayton london UB7 7SH (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: the old coalyard tavistock road west drayton london UB7 7SH (1 page) |
20 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
15 December 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
15 December 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
9 August 2005 | Return made up to 26/06/05; full list of members (6 pages) |
26 November 2004 | Return made up to 26/06/04; full list of members (6 pages) |
26 November 2004 | Return made up to 26/06/04; full list of members (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 August 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 87 wanstead park road ilford essex IG1 3TH (1 page) |
4 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
4 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
8 October 2002 | Return made up to 06/07/02; full list of members (6 pages) |
8 October 2002 | Return made up to 06/07/02; full list of members (6 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (9 pages) |
3 October 2002 | Full accounts made up to 31 August 2001 (9 pages) |
15 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
15 October 2001 | Return made up to 06/07/01; full list of members (6 pages) |
24 May 2001 | Return made up to 06/07/00; full list of members
|
24 May 2001 | Return made up to 06/07/00; full list of members
|
28 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
28 November 2000 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (9 pages) |
4 April 2000 | Full accounts made up to 31 August 1998 (8 pages) |
4 April 2000 | Full accounts made up to 31 August 1998 (8 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New secretary appointed (2 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o the milner partnership 4 grosvenor place london SW1X 7DL (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: c/o the milner partnership 4 grosvenor place london SW1X 7DL (1 page) |
9 August 1999 | Return made up to 06/07/99; no change of members
|
9 August 1999 | Return made up to 06/07/99; no change of members
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
28 January 1999 | Company name changed shannon plant LIMITED\certificate issued on 29/01/99 (2 pages) |
28 January 1999 | Company name changed shannon plant LIMITED\certificate issued on 29/01/99 (2 pages) |
14 September 1998 | Return made up to 06/07/98; full list of members (6 pages) |
14 September 1998 | Return made up to 06/07/98; full list of members (6 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
16 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 4/5 grosvenor place hyde park corner london SW1X 7DL (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 4/5 grosvenor place hyde park corner london SW1X 7DL (1 page) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | New secretary appointed (2 pages) |
6 January 1998 | Secretary resigned (1 page) |
6 January 1998 | Secretary resigned (1 page) |
2 October 1997 | Full accounts made up to 31 August 1996 (11 pages) |
2 October 1997 | Full accounts made up to 31 August 1996 (11 pages) |
8 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
18 February 1997 | Full accounts made up to 31 August 1995 (10 pages) |
18 February 1997 | Full accounts made up to 31 August 1995 (10 pages) |
1 October 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 October 1996 | Return made up to 06/07/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 July 1994 | Incorporation (14 pages) |
6 July 1994 | Incorporation (14 pages) |