Kenton
Harrow
Middlesex
HA3 0AN
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Paul Leonard Higginson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 September 2019) |
Role | Film Executive |
Country of Residence | England |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Kenton Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2000) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2000(2 years after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 October 2019) |
Correspondence Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Website | www.grimesonthebeachfilm.com |
---|
Registered Address | 99 Kenton Road Kenton Harrow Middlesex HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Charles Moore 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2019 | Termination of appointment of Paul Leonard Higginson as a director on 18 September 2019 (1 page) |
24 October 2019 | Appointment of Russell John Haywood as a director on 18 September 2019 (2 pages) |
15 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2019 | Termination of appointment of Bsp Secretarial Limited as a secretary on 14 October 2019 (1 page) |
25 February 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
17 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
7 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
24 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Director's details changed for Mr Paul Leonard Higginson on 22 July 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Paul Leonard Higginson on 22 July 2012 (2 pages) |
28 March 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 31 July 2011 (6 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
19 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Bsp Secretarial Limited on 22 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
22 November 2005 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (2 pages) |
21 April 2005 | Accounts made up to 31 July 2004 (4 pages) |
21 April 2005 | Accounts made up to 31 July 2004 (4 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
12 August 2004 | Return made up to 22/07/04; full list of members (5 pages) |
19 May 2004 | Accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Accounts made up to 31 July 2003 (5 pages) |
28 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
28 August 2003 | Return made up to 22/07/03; full list of members (5 pages) |
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
20 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
19 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
19 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
28 October 2002 | Return made up to 22/07/02; full list of members (5 pages) |
28 October 2002 | Return made up to 22/07/02; full list of members (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
24 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
24 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
31 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (5 pages) |
10 August 2001 | Return made up to 22/07/01; full list of members (5 pages) |
2 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
2 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
22 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 August 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 August 2000 | Director's particulars changed (1 page) |
9 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 22/07/00; full list of members (5 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
17 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
17 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (6 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Company name changed heathflair LIMITED\certificate issued on 20/08/98 (2 pages) |
19 August 1998 | Company name changed heathflair LIMITED\certificate issued on 20/08/98 (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (17 pages) |
22 July 1998 | Incorporation (17 pages) |