1a Elm Park
Stanmore
Middlesex
HA7 4AU
Secretary Name | Mrs Michele Milne |
---|---|
Status | Closed |
Appointed | 30 April 2010(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Mr Michael Anthony Cooper |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2010) |
Role | Interior Designer |
Correspondence Address | 13 Quakers Lane Potters Bar Hertfordshire EN6 1RL |
Director Name | Anthony Pillai Sathyaseelan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 March 2003(2 days after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 March 2008) |
Role | Office Manager |
Correspondence Address | 27 Hampden Court Hampden Road London N10 2HN |
Secretary Name | Mr Colin James Lepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 55 Etchingham Park Road Finchley London N3 2EB |
Director Name | Mr Anthony Pillai Sathyaseelan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2018) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
100 at £1 | Mr Colin James Lepper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,119 |
Cash | £35,586 |
Current Liabilities | £85,253 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
9 July 2018 | Termination of appointment of Anthony Pillai Sathyaseelan as a director on 9 July 2018 (1 page) |
1 May 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
16 September 2016 | Director's details changed for Colin James Lepper on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Colin James Lepper on 16 September 2016 (2 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Mr Anthony Pillai Sathyaseelan as a director (2 pages) |
14 January 2013 | Appointment of Mr Anthony Pillai Sathyaseelan as a director (2 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
30 April 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
30 April 2010 | Termination of appointment of Colin Lepper as a secretary (1 page) |
30 April 2010 | Termination of appointment of Michael Cooper as a director (1 page) |
30 April 2010 | Termination of appointment of Michael Cooper as a director (1 page) |
30 April 2010 | Termination of appointment of Colin Lepper as a secretary (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director anthony sathyaseelan (1 page) |
29 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
29 April 2008 | Appointment terminated director anthony sathyaseelan (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 September 2004 | Director's particulars changed (2 pages) |
3 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
3 September 2004 | Director's particulars changed (2 pages) |
3 September 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
29 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: 2 cathedral road cardiff south glam CF11 9RZ (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
26 March 2003 | Incorporation (12 pages) |
26 March 2003 | Incorporation (12 pages) |