Wembley
Middlesex
HA9 6AX
Secretary Name | Neil Alan Quinsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2013(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Stuart John James Cruden Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(12 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 September 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Morston Norfolk NR25 7AA |
Director Name | Mr Malcolm Henry Robson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years (resigned 19 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Morston Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 August 2002) |
Correspondence Address | Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP |
Registered Address | Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
1 at £1 | Morston Archway LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Application to strike the company off the register (3 pages) |
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
8 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
8 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
8 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
22 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 September 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
8 September 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
8 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
8 September 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
15 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Location of register of members (1 page) |
7 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Location of register of members (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
6 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
21 May 2008 | Return made up to 31/08/07; full list of members (3 pages) |
21 May 2008 | Return made up to 31/08/07; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
18 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
26 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
26 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members
|
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Return made up to 31/08/02; full list of members
|
8 September 2002 | New director appointed (5 pages) |
8 September 2002 | New director appointed (5 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (4 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
10 November 2001 | Particulars of mortgage/charge (6 pages) |
16 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Secretary resigned (1 page) |
31 August 2001 | Incorporation (13 pages) |
31 August 2001 | Incorporation (13 pages) |