Whitton
Middlesex
TW2 7DX
Secretary Name | Leigh Priscilla Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 07 December 2021) |
Role | Secretary |
Correspondence Address | 74 Ashridge Way Sunbury On Thames Middx TW16 7RW |
Director Name | Caroline Westbrook |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 35 George Street Hounslow Middlesex TW3 4NA |
Secretary Name | Shirley Shortt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | El Mollo De La Creu No9 Gandia Valencia 46728 Foreign |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 226 Harrow View Harrow Middlesex HA2 6PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,799 |
Current Liabilities | £8,485 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2021 | Application to strike the company off the register (1 page) |
5 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
16 October 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
29 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
4 July 2017 | Notification of Paul Johnson as a person with significant control on 23 June 2017 (2 pages) |
4 July 2017 | Notification of Paul Johnson as a person with significant control on 23 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 July 2010 | Director's details changed for Paul Johnson on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Paul Johnson on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Paul Johnson on 1 October 2009 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 74 ashridge way sunbury middlesex TW16 7RW (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: 74 ashridge way sunbury middlesex TW16 7RW (2 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | New secretary appointed (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
19 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 28/05/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 85 south street dorking surrey RH4 2LA (1 page) |
16 April 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
24 March 2004 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
24 March 2004 | Accounting reference date shortened from 31/05/04 to 29/02/04 (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
28 May 2003 | Incorporation (13 pages) |
28 May 2003 | Incorporation (13 pages) |