Buckhurst Hill
Essex
IG9 5QE
Director Name | Mr Clive Mc Donald |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Springfield Road Thornton Heath Surrey CR7 8DY |
Secretary Name | Mr Paul Rudolph Halama |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2005(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | IT Contractor |
Country of Residence | England |
Correspondence Address | 46 Russell Road Buckhurst Hill Essex IG9 5QE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Sohan Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 33 The Glen Village Way Pinner Middlesex HA5 5AX |
Registered Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Clive McDonald 50.00% Ordinary |
---|---|
100 at £1 | Mr Paul Halama 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,265 |
Cash | £386 |
Current Liabilities | £2,417 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 June 2014 | Administrative restoration application (3 pages) |
4 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Administrative restoration application (3 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 February 2011 | Secretary's details changed for Paul Halama on 23 January 2011 (1 page) |
2 February 2011 | Director's details changed for Clive Mc Donald on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Clive Mc Donald on 23 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Paul Halama on 23 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Paul Halama on 23 January 2011 (1 page) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Director's details changed for Mr Paul Halama on 23 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Registered office address changed from 2Nd Floor 145-147 St John Street London EC1V 4PY on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from 2Nd Floor 145-147 St John Street London EC1V 4PY on 16 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (14 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
12 August 2009 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
13 March 2009 | Return made up to 23/01/08; no change of members (6 pages) |
13 March 2009 | Director's change of particulars / clive mc donald / 23/01/2007 (1 page) |
13 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
13 March 2009 | Return made up to 23/01/07; no change of members (6 pages) |
13 March 2009 | Return made up to 23/01/07; no change of members (6 pages) |
13 March 2009 | Director's change of particulars / clive mc donald / 23/01/2007 (1 page) |
13 March 2009 | Return made up to 23/01/08; no change of members (6 pages) |
13 March 2009 | Return made up to 23/01/09; full list of members (6 pages) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2008 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
3 October 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Return made up to 23/01/06; full list of members (2 pages) |
13 November 2006 | Return made up to 23/01/06; full list of members (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
26 January 2005 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 33 the glen pinner middlesex HA5 5AX (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 33 the glen pinner middlesex HA5 5AX (1 page) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
20 January 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
12 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
12 April 2003 | Return made up to 23/01/03; full list of members (7 pages) |
23 April 2002 | Ad 23/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 April 2002 | Ad 23/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
7 February 2002 | New secretary appointed (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (3 pages) |
7 February 2002 | New director appointed (2 pages) |
23 January 2002 | Incorporation (15 pages) |
23 January 2002 | Incorporation (15 pages) |