Stanmore
Middlesex
HA7 1NR
Director Name | Mr Atul Kumar Sharma |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(2 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2009) |
Role | Accountant/Management Consulta |
Country of Residence | England |
Correspondence Address | Mydhas 234 Nelson Road Twickenham Middlesex TW2 7BW |
Secretary Name | Aruna Kumari Sharma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(2 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 234 Nelson Road Twickenham Middlesex TW2 7BW |
Secretary Name | Mr Nigel Spencer Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Director Name | Mr Peter Goddard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Marys Lane Farm House Linstead Road Halesworth Suffolk IP19 0QP |
Secretary Name | Mr Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Marys Lane Farm House Linstead Road Halesworth Suffolk IP19 0QP |
Director Name | Mr Michael Bryan Swales |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100 at £1 | Michael Swales 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
30 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2014 | Compulsory strike-off action has been suspended (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
6 July 2013 | Compulsory strike-off action has been suspended (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
24 October 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Termination of appointment of Michael Swales as a director (1 page) |
16 January 2012 | Termination of appointment of Michael Swales as a director (1 page) |
16 January 2012 | Appointment of Ms Tashia Melissa Joseph as a director (2 pages) |
16 January 2012 | Appointment of Ms Tashia Melissa Joseph as a director (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 June 2011 | Administrative restoration application (4 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 June 2011 | Administrative restoration application (4 pages) |
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2010 | Termination of appointment of Peter Goddard as a director (1 page) |
1 July 2010 | Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Peter Goddard as a secretary (1 page) |
1 July 2010 | Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page) |
1 July 2010 | Termination of appointment of Peter Goddard as a secretary (1 page) |
1 July 2010 | Termination of appointment of Peter Goddard as a director (1 page) |
1 July 2010 | Appointment of Mr Michael Bryan Swales as a director (2 pages) |
1 July 2010 | Appointment of Mr Michael Bryan Swales as a director (2 pages) |
1 July 2010 | Registered office address changed from 52 Berkley Square London W1J 5BT on 1 July 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Peter Goddard on 3 April 2010 (2 pages) |
31 July 2009 | Appointment terminated director atul sharma (1 page) |
31 July 2009 | Appointment terminated director atul sharma (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from mydhas house 234 nelson road twickenham middlesex TW2 7BW (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from mydhas house 234 nelson road twickenham middlesex TW2 7BW (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
20 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
12 August 2008 | Appointment terminated secretary nigel jackson (1 page) |
12 August 2008 | Appointment terminated secretary nigel jackson (1 page) |
5 August 2008 | Ad 18/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
5 August 2008 | Director and secretary appointed peter john goddard (1 page) |
5 August 2008 | Director and secretary appointed peter john goddard (1 page) |
5 August 2008 | Ad 18/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/04/08; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2007 | Return made up to 03/04/07; no change of members (6 pages) |
10 July 2007 | Return made up to 03/04/07; no change of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 June 2006 | Return made up to 03/04/06; full list of members (6 pages) |
19 June 2006 | Return made up to 03/04/06; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
18 April 2005 | Return made up to 03/04/05; full list of members (6 pages) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | New secretary appointed (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
15 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
17 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
4 July 1997 | Return made up to 18/04/97; no change of members
|
4 July 1997 | Return made up to 18/04/97; no change of members
|
24 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Return made up to 18/04/96; full list of members
|
2 January 1997 | Return made up to 18/04/96; full list of members
|
15 January 1996 | Accounting reference date notified as 30/09 (1 page) |
15 January 1996 | Accounting reference date notified as 30/09 (1 page) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
25 April 1995 | Registered office changed on 25/04/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 April 1995 | Incorporation (17 pages) |
18 April 1995 | Incorporation (17 pages) |