Watford
Hertfordshire
WD19 4NP
Secretary Name | Mrs Caroline Harriott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Meadowbank Watford Hertfordshire WD19 4NP |
Director Name | Quentin Harriott |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Meadowbank Oxhey Watford Hertfordshire WD19 4NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 110 Carlton Avenue East Wembley Middlesex HA9 8LY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Caroline Harriott 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 February 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
31 December 2014 | Registered office address changed from 853a Honeypot Lane Stanmore Middlesex HA7 1AR to 110 Carlton Avenue East Wembley Middlesex HA9 8LY on 31 December 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Secretary's details changed for Caroline Harriott on 6 March 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Caroline Harriott on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Caroline Harriott on 6 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Caroline Harriott on 6 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Termination of appointment of Quentin Harriott as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 December 2009 (10 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Caroline Harriott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Caroline Harriott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Quentin Harriott on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Quentin Harriott on 1 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from c/o goodier smith & watts devonshire house manor way, borehamwood hertfordshire WD6 1QQ (1 page) |
6 January 2009 | Return made up to 13/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 June 2008 | Return made up to 13/12/07; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page) |
22 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 13/12/04; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
15 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | Ad 09/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Memorandum and Articles of Association (10 pages) |
6 February 2002 | Company name changed harriott LIMITED\certificate issued on 06/02/02 (2 pages) |
13 December 2001 | Incorporation (16 pages) |