Harrow
Middlesex
HA3 0PA
Secretary Name | Ms Anne Elizabeth Cahillane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2006(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 July 2014) |
Role | Company Director |
Correspondence Address | 14 Bulmer Gardens Harrow Middlesex HA3 0PA |
Secretary Name | Marie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Redcliffe Street London SW10 9DR |
Director Name | Mr Shane McGorman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2006(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 June 2013) |
Role | Lorry Driver |
Country of Residence | England |
Correspondence Address | 11 North Dene London NW7 3AT |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 14 Bulmer Gardens Harrow Middlesex HA3 0PA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
60 at £1 | Patrick Damien Mcgorman 60.00% Ordinary |
---|---|
40 at £1 | Shane Mcgorman 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £690 |
Current Liabilities | £73,719 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
28 June 2013 | Termination of appointment of Shane Mcgorman as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 July 2011 | Director's details changed for Shane Mcgorman on 3 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Patrick Damien Mcgorman on 3 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Anne Elizabeth Cahillane on 3 July 2011 (1 page) |
21 July 2011 | Director's details changed for Patrick Damien Mcgorman on 3 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Shane Mcgorman on 3 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Secretary's details changed for Anne Elizabeth Cahillane on 3 July 2011 (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 September 2009 | Director's change of particulars / shane m gorman / 20/05/2009 (1 page) |
9 September 2009 | Return made up to 03/07/09; full list of members (10 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 03/07/08; full list of members (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 03/07/07; full list of members (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 October 2003 | Return made up to 03/07/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Return made up to 03/07/02; full list of members (6 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
2 October 2000 | Ad 22/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
4 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
3 July 2000 | Incorporation (10 pages) |