Stanmore
Middlesex
HA7 4AR
Secretary Name | George Andrew Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 Hollydale Road Nunhead London SE15 2TG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.bigwednesdaypr.com |
---|---|
Email address | [email protected] |
Telephone | 07 828103756 |
Telephone region | Mobile |
Registered Address | Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
100 at 1 | Eugenie Tham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £9,601 |
Current Liabilities | £32,121 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2011 | Director's details changed for Eugenie Elizabeth Tham on 15 September 2010 (3 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Eugenie Elizabeth Tham on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Eugenie Elizabeth Tham on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
24 October 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (2 pages) |
3 December 2004 | Resolutions
|
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Return made up to 15/05/04; full list of members
|
1 July 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
1 July 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
15 May 2003 | Incorporation (16 pages) |