Harrow
Middlesex
HA3 7DA
Secretary Name | Mrs Diane Yvonne Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(2 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 154 College Hill Road Harrow Middlesex HA3 7DA |
Director Name | William James Robinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rozel Square St Johns Garden Manchester M3 4FQ |
Secretary Name | Mr Richard John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 College Hill Road Harrow Middlesex HA3 7DA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 26 Bessborough Road Harrow Middlesex HA1 3DL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £130,593 |
Cash | £135,719 |
Current Liabilities | £80,059 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 September 2000 | Return made up to 05/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 05/06/99; full list of members
|
22 May 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 November 1999 | Company name changed r & b leisure LIMITED\certificate issued on 22/11/99 (2 pages) |
14 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 July 1998 | Return made up to 05/06/98; full list of members
|
23 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
5 June 1997 | Incorporation (15 pages) |