Harrow
Middlesex
HA1 4BY
Secretary Name | Ms Sharon Jane Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Wordsworth Gardens Borehamwood Hertfordshire WD6 2AB |
Secretary Name | Mark De Maine Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 68 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Paul Raymond Mewett |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Lyle Park 57 Putney Hill London SW15 3RZ |
Director Name | Alexander Mark Ommanney |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | Pine House School Lane Pirbright Surrey GU24 0JN |
Director Name | Albert John Craven |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 February 2010) |
Role | Technical Director |
Correspondence Address | 13 Nimrod Drive Salisbury Village Hatfield Hertfordshire AL10 9LS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 32 Drury Road Harrow Middlesex HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£37,689 |
Cash | £9 |
Current Liabilities | £1,974 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Termination of appointment of Albert Craven as a director (1 page) |
23 February 2010 | Termination of appointment of Albert Craven as a director (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 32 drury road harrow HA1 4BY (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 32 drury road harrow HA1 4BY (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (7 pages) |
13 August 2008 | Return made up to 15/07/08; full list of members (7 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 April 2008 | Director's change of particulars / christopher burton / 25/04/2008 (2 pages) |
25 April 2008 | Director's Change of Particulars / christopher burton / 25/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 9 gables avenue, now: drury road; Post Town was: borehamwood, now: harrow; Region was: hertfordshire, now: middlesex; Post Code was: WD6 4SP, now: HA1 4BY; Country was: , now: united kingdom; Occupation was: direct (2 pages) |
25 April 2008 | Secretary's Change of Particulars / sharon bailey / 25/04/2008 / Title was: , now: ms; Honours was: llb, now: ; HouseName/Number was: , now: 27; Street was: 9 gables avenue, now: wordsworth gardens; Post Code was: WD6 4SP, now: WD6 2AB; Country was: , now: united kingdom; Occupation was: , now: consultant (2 pages) |
25 April 2008 | Secretary's change of particulars / sharon bailey / 25/04/2008 (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 9 gables avenue borehamwood hertfordshire WD6 4SP (1 page) |
31 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 15/07/07; full list of members (4 pages) |
2 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
27 July 2006 | Return made up to 15/07/06; full list of members (4 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 March 2006 | New director appointed (1 page) |
15 March 2006 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
25 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
25 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 71 duke street london W1K 5NY (1 page) |
7 January 2005 | Registered office changed on 07/01/05 from: 71 duke street london W1K 5NY (1 page) |
20 August 2004 | Return made up to 15/07/04; full list of members (10 pages) |
20 August 2004 | Return made up to 15/07/04; full list of members (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
18 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 October 2003 | Return made up to 15/07/03; full list of members (9 pages) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 January 2003 | Ad 28/11/02--------- £ si [email protected]=120 £ ic 880/1000 (2 pages) |
7 January 2003 | Ad 28/11/02--------- £ si [email protected]=120 £ ic 880/1000 (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 24/08/02--------- £ si [email protected]=879 £ ic 1/880 (3 pages) |
5 September 2002 | S-div 24/08/02 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 9 gables avenue borehamwood WD6 4SP (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 9 gables avenue borehamwood WD6 4SP (1 page) |
5 September 2002 | S-div 24/08/02 (1 page) |
5 September 2002 | Ad 24/08/02--------- £ si [email protected]=879 £ ic 1/880 (3 pages) |
6 August 2002 | Company name changed belgrave finance LIMITED\certificate issued on 06/08/02 (2 pages) |
6 August 2002 | Company name changed belgrave finance LIMITED\certificate issued on 06/08/02 (2 pages) |
5 August 2002 | New director appointed (3 pages) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | New secretary appointed (1 page) |
5 August 2002 | New director appointed (3 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
22 July 2002 | Secretary resigned (1 page) |
15 July 2002 | Incorporation (16 pages) |
15 July 2002 | Incorporation (16 pages) |