Harrow
HA1 2TP
Director Name | Jacquelyn Quayle |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windmill Road St Leonard On Sea East Sussex TN38 9BY |
Secretary Name | Jacquelyn Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Windmill Road St Leonard On Sea East Sussex TN38 9BY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 09 May 2009) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Telephone | 01403 864388 |
---|---|
Telephone region | Horsham |
Registered Address | 211 Station Road Harrow HA1 2TP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Thomas Webb 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £758 |
Cash | £777 |
Current Liabilities | £18,213 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
---|---|
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
26 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
24 April 2015 | Registered office address changed from Suite 5 Trinity House Heather Park Drive Wembley HA0 1SL to Bridge Garage Henfield Road Cowfold Horsham West Sussex RH13 8DT on 24 April 2015 (1 page) |
2 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
3 April 2014 | Company name changed mariwasa LIMITED\certificate issued on 03/04/14
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 September 2010 | Termination of appointment of Jacquelyn Quayle as a director (1 page) |
13 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Jacquelyn Quayle on 10 May 2010 (2 pages) |
13 July 2010 | Termination of appointment of Jacquelyn Quayle as a secretary (1 page) |
21 June 2010 | Appointment of Paul Thomas Webb as a director (2 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 June 2010 | Annual return made up to 10 May 2009 with a full list of shareholders (3 pages) |
12 May 2010 | Registered office address changed from 5 Station Road Brize Norton Oxon OX18 3PR on 12 May 2010 (2 pages) |
24 June 2009 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 September 2008 | Return made up to 10/05/08; no change of members (7 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: c/o armadillo trading LTD little burchetts farm isaacs lane haywards west sussex RH16 4RZ (2 pages) |
18 August 2007 | Return made up to 10/05/07; no change of members (8 pages) |
14 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 June 2006 | Return made up to 10/05/06; full list of members
|
3 January 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: c/o armadillo trading LTD little burchetts farm isaacs lane haywards heath RH16 4RZ (1 page) |
14 July 2005 | Return made up to 10/05/05; full list of members
|
14 July 2005 | New secretary appointed (2 pages) |
23 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
29 April 2004 | Return made up to 10/05/04; full list of members (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
5 November 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2003 | New secretary appointed;new director appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: unit 3, jbj business park northampton road blisworth northamptonshire NN7 3DW (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Incorporation (9 pages) |