Harrow
Middlesex
HA3 7PP
Director Name | Michael Arthur Phillips |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2004) |
Role | Director Consultant |
Correspondence Address | 106 Belmont Road Harrow Middlesex HA3 7PP |
Secretary Name | Lorna Patricia Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(12 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 14 December 2004) |
Role | Secretary |
Correspondence Address | 106 Belmont Road Harrow Middlesex HA3 7PP |
Director Name | Colin Arthur Phillips |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 106 Belmont Road Harrow Middlesex HA3 7PP |
Director Name | David Scott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 5 Court Farm Road Warlingham Surrey CR6 9BL |
Secretary Name | Colin Arthur Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 106 Belmont Road Harrow Middlesex HA3 7PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 106 Belmont Road Harrow Middlesex HA3 7PP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £10,598 |
Gross Profit | £6,774 |
Net Worth | -£6,052 |
Current Liabilities | £6,889 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 April 2004 | Return made up to 02/02/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members
|
27 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed;new director appointed (2 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members
|
22 February 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
22 February 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Incorporation (17 pages) |