Harrow Weald
Harrow
Middlesex
HA3 6TZ
Director Name | Mr Grant McCrory |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 September 2014) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Road London NW10 5UA |
Secretary Name | Mr Grant McCrory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 September 2014) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ridley Road London NW10 5UA |
Director Name | Grant Alan McCrory |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat C 17 Crescent East Hadley Wood Hertfordshire EN4 0EY |
Director Name | Vivienne McCrory |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2006) |
Role | Company Director |
Correspondence Address | 239 Uxbridge Road Harrow Weald Middlesex HA3 6TZ |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Registered Address | Galla House 695 High Road North Finchley London N12 0BT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gary Antony Mccrory 50.00% Ordinary |
---|---|
1 at £1 | Grant Alan Mccrory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,132 |
Cash | £3,038 |
Current Liabilities | £128,454 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
28 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 February 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
21 February 2012 | Amended accounts made up to 31 January 2011 (4 pages) |
18 February 2012 | Secretary's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages) |
18 February 2012 | Secretary's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages) |
18 February 2012 | Director's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 February 2012 | Director's details changed for Mr Grant Mccrory on 18 February 2012 (2 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Gary Antony Mccrory on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr Grant Mccrory on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Gary Antony Mccrory on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Grant Mccrory on 10 February 2010 (1 page) |
10 February 2010 | Director's details changed for Mr Grant Mccrory on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Grant Mccrory on 10 February 2010 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
19 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
15 February 2006 | Director's particulars changed (1 page) |
15 February 2006 | Director's particulars changed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 April 2005 | Return made up to 31/01/05; full list of members
|
8 April 2005 | Return made up to 31/01/05; full list of members
|
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 156 fulford road york north yorkshire YO10 4DA (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (14 pages) |
31 January 2002 | Incorporation (14 pages) |