Woodcock Hill
Harrow
Middlesex
HA3 0PA
Secretary Name | Ms Mandy Bagot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bulmer Gardens Harrow Middlesex HA3 0PA |
Secretary Name | Lee Anthony Robert Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cranmer Close Stanmore Middlesex HA7 2RS |
Director Name | Michelle Elizabeth Blatchford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 10 Peak Dale Carlton Colville Lowestoft Suffolk NR33 8UZ |
Secretary Name | Michelle Elizabeth Blatchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 10 Peak Dale Carlton Colville Lowestoft Suffolk NR33 8UZ |
Director Name | Paul Vincent Tilling |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 October 2006) |
Role | Managing Director |
Correspondence Address | 17 Astra Mead Winkfield Row Bracknell Berkshire RG42 7TA |
Secretary Name | Paul Vincent Tilling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2007) |
Role | Managing Director |
Correspondence Address | 17 Astra Mead Winkfield Row Bracknell Berkshire RG42 7TA |
Director Name | City Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Bulmer Gardens Harrow Middlesex HA3 0PA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Appointment terminated secretary paul tilling (1 page) |
15 July 2008 | Secretary appointed mandy bagot (1 page) |
15 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 July 2008 | Secretary appointed mandy bagot (1 page) |
15 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
15 July 2008 | Appointment Terminated Secretary paul tilling (1 page) |
3 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 October 2007 | Return made up to 12/06/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
22 August 2007 | Return made up to 12/06/06; full list of members (2 pages) |
22 August 2007 | Return made up to 12/06/06; full list of members (2 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 12/06/05; full list of members (3 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | Return made up to 12/06/05; full list of members (3 pages) |
3 March 2006 | New director appointed (1 page) |
5 February 2006 | Accounts made up to 31 March 2005 (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Company name changed sme 109 LIMITED\certificate issued on 31/01/06 (2 pages) |
31 January 2006 | Company name changed sme 109 LIMITED\certificate issued on 31/01/06 (2 pages) |
18 January 2006 | Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 January 2006 | Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
5 December 2005 | New secretary appointed;new director appointed (2 pages) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
18 November 2005 | Secretary resigned;director resigned (1 page) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
16 June 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 June 2004 | Accounts made up to 31 March 2004 (2 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Accounts made up to 31 March 2003 (1 page) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
25 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
25 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 July 2002 | New director appointed (3 pages) |
24 July 2002 | New director appointed (3 pages) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Secretary resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (16 pages) |
12 June 2002 | Incorporation (16 pages) |