66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr James Edmund Powers |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mrs Maureen Ann Powers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 508 Bath Road Hounslow Middlesex TW5 9UP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Maureen Ann Powers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,142 |
Current Liabilities | £9,791 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 June 2014 | Appointment of Mrs Maureen Ann Powers as a director (2 pages) |
4 June 2014 | Termination of appointment of James Powers as a director (1 page) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Mr James Edmund Powers on 6 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr James Edmund Powers on 6 December 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated secretary maureen powers (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 February 2005 | Return made up to 15/02/05; full list of members (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
27 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 February 2002 | Resolutions
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: c/o michael kerr & co chalk hill cottage 27 chalk hill, bushey herts WD1 4BL (1 page) |
21 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
26 March 1996 | Ad 04/03/96--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
13 March 1996 | Accounting reference date notified as 31/03 (1 page) |
21 February 1996 | New director appointed (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | New secretary appointed (1 page) |
15 February 1996 | Incorporation (19 pages) |