Harrow
HA1 3HT
Director Name | Mrs Mrudula Patel |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow HA1 3HT |
Director Name | Mr Pratapray Lakhmidas Khagram |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow HA1 3HT |
Director Name | Mr Alex Thien Pau Chong |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 03 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow HA1 3HT |
Secretary Name | Mrs Muneera Ladhani |
---|---|
Status | Current |
Appointed | 12 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Ratna Alexander |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 7 months (resigned 24 September 2018) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 4 Fulbeck Way Harrow Middlesex HA2 6LH |
Secretary Name | Mrs Mrudula Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH |
Secretary Name | Ratna Bhambhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2001) |
Role | Director/Company Secretary |
Correspondence Address | 4 Willow Court Harrow Middlesex HA2 6LH |
Secretary Name | Ann Odametey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 April 2005) |
Role | Benefits Officer |
Country of Residence | England |
Correspondence Address | 64a Elm Park Road London N3 1EB |
Director Name | Zeenat Datardina |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 25 January 2005) |
Role | Teacher |
Correspondence Address | 13 Kelly's Road Wheatley Oxfordshire OX33 1NT |
Director Name | Asha Ruth Alexander |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 April 2005) |
Role | Consultant In Public Sector |
Correspondence Address | 24 Stondon Road London SE23 1LA |
Secretary Name | Mr Alex Thien Pau Chong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 December 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Mr Neil Andrew Evans |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Chatsworth Gardens Harrow Middlesex HA2 0RS |
Secretary Name | Mrs Ratna Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 November 2009) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 4 Willow Court Harrow Middlesex HA2 6LH |
Director Name | Ann Odametey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64a Elm Park Road London N3 1EB |
Secretary Name | Ann Odametey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 64a Elm Park Road Finchley London N3 1EB |
Director Name | Mr David James Valentine |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2012(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 March 2013) |
Role | Drainage Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH |
Director Name | Mr Alex Thien Pau Chong |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 May 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Yasmin Chehabi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Mr Pratapray Lakhmidas Khagram |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Grafton Road Harrow Middlesex HA1 4QS |
Director Name | Mrs Mrudula Patel |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Secretary Name | Muneera Ladhani |
---|---|
Status | Resigned |
Appointed | 16 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow HA1 3HT |
Secretary Name | Mrs Ratna Alexander |
---|---|
Status | Resigned |
Appointed | 22 August 2018(21 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | 4,Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Secretary Name | Mrs Muneera Ladhani |
---|---|
Status | Resigned |
Appointed | 22 August 2018(21 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | 54 Kewferry Road Northwood Middlesex HA6 2PG |
Secretary Name | Mrs Ratna Alexander |
---|---|
Status | Resigned |
Appointed | 03 September 2018(21 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 12 September 2018) |
Role | Company Director |
Correspondence Address | 4,Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Telephone | 020 84213885 |
---|---|
Telephone region | London |
Registered Address | 33-35 High Street Harrow HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,368 |
Cash | £31 |
Current Liabilities | £49,399 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
17 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
26 September 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page) |
24 September 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
3 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
3 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (12 pages) |
5 November 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (13 pages) |
26 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (12 pages) |
25 September 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
24 September 2018 | Termination of appointment of Ratna Alexander as a director on 24 September 2018 (1 page) |
17 September 2018 | Notification of a person with significant control statement (2 pages) |
12 September 2018 | Appointment of Mrs Mrudula Patel as a director on 3 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Yasmin Chehabi as a director on 3 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Alex Thien Pau Chong as a director on 3 September 2018 (2 pages) |
12 September 2018 | Cessation of Ratna Alexander as a person with significant control on 12 September 2018 (1 page) |
12 September 2018 | Appointment of Mr Pratapray Lakhmidas Khagram as a director on 3 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Muneera Ladhani as a secretary on 12 September 2018 (2 pages) |
12 September 2018 | Termination of appointment of Ratna Alexander as a secretary on 12 September 2018 (1 page) |
12 September 2018 | Registered office address changed from 33-35 High Street Harrow HA1 3HT England to 33-35 High Street Harrow HA1 3HT on 12 September 2018 (1 page) |
12 September 2018 | Registered office address changed from 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England to 33-35 High Street Harrow HA1 3HT on 12 September 2018 (1 page) |
4 September 2018 | Termination of appointment of Mrudula Patel as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of a director (1 page) |
3 September 2018 | Termination of appointment of Yasmin Chehabi as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Mrudula Patel as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Muneera Ladhani as a secretary on 22 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Pratapray Lakhmidas Khagram as a director on 3 September 2018 (1 page) |
3 September 2018 | Termination of appointment of Alex Thien Pau Chong as a director on 3 September 2018 (1 page) |
3 September 2018 | Appointment of Mrs Ratna Alexander as a secretary on 3 September 2018 (2 pages) |
3 September 2018 | Withdrawal of a person with significant control statement on 3 September 2018 (2 pages) |
3 September 2018 | Registered office address changed from 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 3 September 2018 (1 page) |
3 September 2018 | Notification of Ratna Alexander as a person with significant control on 25 May 2016 (2 pages) |
31 August 2018 | Termination of appointment of Ratna Alexander as a secretary on 31 August 2018 (1 page) |
30 August 2018 | Appointment of Mrs Muneera Ladhani as a secretary on 22 August 2018 (3 pages) |
24 August 2018 | Registered office address changed from 4 Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH England to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 24 August 2018 (2 pages) |
22 August 2018 | Appointment of Mrs Ratna Alexander as a secretary on 22 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Muneera Ladhani as a secretary on 22 August 2018 (1 page) |
21 August 2018 | Registered office address changed from 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT to 4 Willow Court 4, Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 21 August 2018 (1 page) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 June 2016 | Termination of appointment of Ann Odametey as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Ann Odametey as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Appointment of Muneera Ladhani as a secretary on 16 June 2016 (3 pages) |
22 June 2016 | Appointment of Muneera Ladhani as a secretary on 16 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 4 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH to 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 22 June 2016 (2 pages) |
15 June 2016 | Appointment of Mrs Mrudula Patel as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Mrs Mrudula Patel as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Yasmin Chehabi as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Mr Alex Thien Pau Chong as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Mr Alex Thien Pau Chong as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Yasmin Chehabi as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Pratapray Lakhmidas Khagram as a director on 25 May 2016 (3 pages) |
15 June 2016 | Appointment of Pratapray Lakhmidas Khagram as a director on 25 May 2016 (3 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 April 2013 | Termination of appointment of David Valentine as a director (2 pages) |
11 April 2013 | Termination of appointment of David Valentine as a director (2 pages) |
10 April 2013 | Termination of appointment of David Valentine as a director (2 pages) |
10 April 2013 | Termination of appointment of David Valentine as a director (2 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages) |
22 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2013 (16 pages) |
27 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
27 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 August 2012 | Appointment of Mr David James Valentine as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Valentine as a director (2 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (16 pages) |
14 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2012 (16 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
27 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders
|
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page) |
23 February 2010 | Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page) |
23 February 2010 | Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page) |
23 February 2010 | Director's details changed for Mrs Ratna Alexander on 25 March 1997 (1 page) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (2 pages) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (2 pages) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (2 pages) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (1 page) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (1 page) |
22 February 2010 | Director's details changed for Ratna Alexander on 5 February 1997 (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 November 2009 | Appointment of Ann Odametey as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Ann Odametey as a director (4 pages) |
21 November 2009 | Appointment of Ann Odametey as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Ann Odametey as a director (4 pages) |
21 November 2009 | Termination of appointment of Ratna Alexander as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Ratna Alexander as a secretary (2 pages) |
25 February 2009 | Appointment terminated director neil evans (1 page) |
25 February 2009 | Appointment terminated director neil evans (1 page) |
27 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (5 pages) |
6 January 2009 | Director appointed ann odametey (2 pages) |
6 January 2009 | Director appointed ann odametey (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 27/01/07; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 27/01/06; full list of members (8 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 27/01/05; full list of members (8 pages) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 January 2004 (7 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
15 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
15 June 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 27/01/03; full list of members (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
31 July 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
14 May 2002 | Return made up to 27/01/02; full list of members (7 pages) |
14 May 2002 | Return made up to 27/01/02; full list of members (7 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Full accounts made up to 31 January 2001 (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
19 February 2001 | Return made up to 27/01/01; full list of members (8 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
8 December 2000 | Full accounts made up to 31 January 2000 (7 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
4 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
23 November 1999 | Resolutions
|
23 November 1999 | Resolutions
|
7 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
7 October 1999 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
26 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
26 March 1999 | Return made up to 27/01/99; no change of members (4 pages) |
1 October 1998 | Return made up to 27/01/98; full list of members (6 pages) |
1 October 1998 | Return made up to 27/01/98; full list of members (6 pages) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
17 September 1998 | Resolutions
|
17 September 1998 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
21 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 willow court, fulbeck way, harrow, middlesex HA2 6LH (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 4 willow court, fulbeck way, harrow, middlesex HA2 6LH (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned;director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
12 February 1997 | Company name changed squaretone LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed squaretone LIMITED\certificate issued on 13/02/97 (2 pages) |
27 January 1997 | Incorporation (15 pages) |
27 January 1997 | Incorporation (15 pages) |