London
W5 3TA
Director Name | Mrs Mary Bernadette Russell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Cleaning Company Manager |
Country of Residence | England |
Correspondence Address | 11 Oak Close Southgate London N14 5NR |
Director Name | Mr Terry Russell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 11 Oak Close Southgate London N14 5NR |
Secretary Name | Mrs Mary Bernadette Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Cleaning Company Manager |
Country of Residence | England |
Correspondence Address | 11 Oak Close Southgate London N14 5NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | IP |
---|
Registered Address | Suite 44 4 Spring Bridge Road London W5 2AA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
75 at £1 | Mary Bernadette Russell 75.00% Ordinary |
---|---|
25 at £1 | Terry Russell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,806 |
Cash | £8,379 |
Current Liabilities | £13,728 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2022 | Application to strike the company off the register (2 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 January 2021 (8 pages) |
12 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
19 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
19 March 2020 | Director's details changed for Ms Lizel Chua on 7 March 2020 (2 pages) |
8 March 2020 | Change of details for Ms Lizel Chua as a person with significant control on 1 January 2020 (2 pages) |
5 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 October 2018 | Registered office address changed from Saunders House, 52-53 the Mall the Mall London W5 3TA England to Suite 44 4 Spring Bridge Road London W5 2AA on 22 October 2018 (1 page) |
4 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 February 2018 | Cessation of Mary Bernadette Russell as a person with significant control on 31 January 2018 (1 page) |
17 February 2018 | Notification of Lizel Chua as a person with significant control on 31 January 2018 (2 pages) |
14 February 2018 | Registered office address changed from Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA England to Saunders House, 52-53 the Mall the Mall London W5 3TA on 14 February 2018 (1 page) |
14 February 2018 | Registered office address changed from 11 Oak Close Southgate London N14 5NR to Saunders House, 52-53 the Mall Saunders House, 52-53 the Mall London W5 3TA on 14 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Mary Bernadette Russell as a director on 5 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Mary Bernadette Russell as a secretary on 5 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Terry Russell as a director on 5 February 2018 (1 page) |
31 January 2018 | Appointment of Ms Lizel Chua as a director on 31 January 2018 (2 pages) |
31 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 January 2018 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
18 May 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Terry Russell on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Terry Russell on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mary Bernadette Russell on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Terry Russell on 7 April 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 April 2006 | Return made up to 17/03/06; full list of members
|
24 April 2006 | Return made up to 17/03/06; full list of members
|
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
25 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 March 2004 | Return made up to 17/03/04; full list of members
|
25 March 2004 | Return made up to 17/03/04; full list of members
|
9 December 2003 | Registered office changed on 09/12/03 from: 26 beresford gardens enfield middlesex EN1 1NN (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 26 beresford gardens enfield middlesex EN1 1NN (1 page) |
12 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2003 | Ad 17/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Incorporation (19 pages) |
17 March 2003 | Incorporation (19 pages) |