Harrow
Middlesex
HA3 0PA
Secretary Name | Ms Mandy Bagot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bulmer Gardens Harrow Middlesex HA3 0PA |
Director Name | Claire Watson Bardot |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bunkers Farm Cottages Bunkers Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SW |
Secretary Name | Mr Lee Anthony Robert Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Golders Close Edgware Middlesex HA8 9QD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 20 Bulmer Gardens Kenton Harrow Middlesex HA3 0PA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,722 |
Cash | £4,276 |
Current Liabilities | £11,368 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Application to strike the company off the register (3 pages) |
8 November 2010 | Registered office address changed from 6 Bunkers Farm Cottages Bunkers Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SW on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 6 Bunkers Farm Cottages Bunkers Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SW on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 6 Bunkers Farm Cottages Bunkers Lane Pimlico Hemel Hempstead Hertfordshire HP3 8SW on 8 November 2010 (2 pages) |
8 November 2010 | Termination of appointment of Claire Watson Bardot as a director (2 pages) |
8 November 2010 | Termination of appointment of Claire Watson Bardot as a director (2 pages) |
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
29 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders Statement of capital on 2010-10-29
|
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Claire Watson Bardot on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Mandy Bagot on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Claire Watson Bardot on 3 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Ms Mandy Bagot on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Claire Watson Bardot on 3 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Ms Mandy Bagot on 3 October 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
11 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
11 December 2008 | Secretary appointed ms mandy bagot (1 page) |
11 December 2008 | Secretary appointed ms mandy bagot (1 page) |
11 December 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 July 2008 | Memorandum and Articles of Association (9 pages) |
18 July 2008 | Memorandum and Articles of Association (9 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from russell house, 140 high street edgware middlesex HA8 7LW (1 page) |
12 July 2008 | Company name changed accounting for you LIMITED\certificate issued on 15/07/08 (2 pages) |
12 July 2008 | Company name changed accounting for you LIMITED\certificate issued on 15/07/08 (2 pages) |
12 May 2008 | Appointment Terminated Secretary lee paris (1 page) |
12 May 2008 | Appointment terminated secretary lee paris (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Return made up to 03/10/07; no change of members (4 pages) |
23 November 2007 | Return made up to 03/10/07; no change of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
16 December 2004 | Return made up to 03/10/04; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Ad 03/10/02--------- £ si 99@1 (2 pages) |
2 December 2003 | Ad 03/10/02--------- £ si 99@1 (2 pages) |
29 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
29 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | New secretary appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New director appointed (2 pages) |
3 October 2002 | Incorporation (16 pages) |
3 October 2002 | Incorporation (16 pages) |