Wembley
Middlesex
HA9 8DP
Secretary Name | Christopher Edward Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 April 2017) |
Role | Company Director |
Correspondence Address | 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Secretary Name | Janette Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Mortimer Road Mitcham Surrey CR4 3HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Mr Roy Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,709 |
Cash | £250 |
Current Liabilities | £3,787 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 June 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Secretary's details changed for Christopher Edward Thomas on 24 March 2012 (1 page) |
2 April 2012 | Director's details changed for Roy Thomas on 24 March 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 15 November 2011 (1 page) |
11 April 2011 | Secretary's details changed for Christopher Edward Thomas on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Roy Thomas on 11 April 2011 (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Director's details changed for Roy Thomas on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Roy Thomas on 1 October 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Registered office address changed from 17 Mortimer Road Mitcham Surrey CR4 3HS on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 17 Mortimer Road Mitcham Surrey CR4 3HS on 3 November 2009 (1 page) |
23 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2009 | Return made up to 25/03/08; full list of members (3 pages) |
11 February 2009 | Return made up to 25/03/07; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 25/03/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 25/03/05; full list of members (2 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 25/03/04; full list of members (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Return made up to 25/03/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 May 2002 | Return made up to 25/03/01; full list of members (6 pages) |
20 March 2002 | Return made up to 25/03/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
9 March 2001 | Return made up to 25/03/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 June 1999 | Return made up to 25/03/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 October 1998 | Return made up to 25/03/98; full list of members (6 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
25 March 1997 | Incorporation (17 pages) |