Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary Name | Clair Code |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Miss Clair Code 50.00% Ordinary |
---|---|
50 at £1 | Mr Ian Paul Sturton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,093 |
Cash | £8,245 |
Current Liabilities | £23,169 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | Director's details changed for Mr Ian Paul Sturton on 15 October 2019 (2 pages) |
15 October 2019 | Change of details for Mr Ian Paul Sturton as a person with significant control on 15 October 2019 (2 pages) |
15 October 2019 | Secretary's details changed for Clair Code on 15 October 2019 (1 page) |
15 October 2019 | Change of details for Miss Clair Code as a person with significant control on 15 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (3 pages) |
3 April 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 March 2019 | Director's details changed for Mr Ian Paul Sturton on 7 March 2019 (2 pages) |
7 March 2019 | Change of details for Mr Ian Paul Sturton as a person with significant control on 7 March 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 8 February 2002
|
18 April 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
28 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
10 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Clair Code on 26 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Ian Paul Sturton on 26 March 2012 (2 pages) |
10 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 10 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Clair Code on 26 March 2012 (2 pages) |
10 May 2012 | Director's details changed for Ian Paul Sturton on 26 March 2012 (2 pages) |
3 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Ian Paul Sturton on 14 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Paul Sturton on 14 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Clair Code on 14 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Clair Code on 14 January 2010 (1 page) |
2 February 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 May 2005 | Return made up to 08/02/05; full list of members (6 pages) |
10 May 2005 | Return made up to 08/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members
|
10 March 2004 | Return made up to 08/02/04; full list of members
|
18 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
18 November 2003 | Secretary's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Secretary's particulars changed (1 page) |
21 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Incorporation (10 pages) |
8 February 2002 | Incorporation (10 pages) |