Ruislip
Middlesex
HA4 8RL
Director Name | Mick Harris |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lime Grove Ruislip Middlesex HA4 8RL |
Secretary Name | Mick Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(same day as company formation) |
Role | Carpet Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lime Grove Ruislip Middlesex HA4 8RL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Michael Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,446 |
Current Liabilities | £177,754 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 November 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 October 2012 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages) |
5 October 2012 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages) |
5 October 2012 | Statement of affairs with form 4.19 (6 pages) |
5 October 2012 | Appointment of a voluntary liquidator (1 page) |
5 October 2012 | Resolutions
|
5 October 2012 | Statement of affairs with form 4.19 (6 pages) |
5 October 2012 | Resolutions
|
5 October 2012 | Registered office address changed from C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of a voluntary liquidator (1 page) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages) |
11 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2012 (16 pages) |
4 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 12 June 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Director's details changed for Loraine June Harris on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Loraine June Harris on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Loraine June Harris on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 December 2008 | Return made up to 12/06/08; full list of members (3 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: c/o burnhams LIMITED, 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: c/o burnhams LIMITED, 64 clarendon road watford hertfordshire WD17 1DA (1 page) |
9 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 October 2006 | Return made up to 12/06/06; full list of members (2 pages) |
9 October 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
17 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
12 June 2003 | Incorporation (15 pages) |
12 June 2003 | Incorporation (15 pages) |