Wembley
Middlesex
HA0 3FD
Secretary Name | Inez Sylvester Mascoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 10 years (closed 02 July 2013) |
Role | Leaving Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Mr Brian Fitzroy Lewis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2003) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 134b Headstone Road Harrow Middlesex HA1 1PF |
Director Name | Ms June Deborah Fletcher |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2009) |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Silverdale Road Bushey Hertfordshire WD23 2LZ |
Director Name | Mr Michael Trevor Mascoll |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2009) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Compton Avenue Wembley Middlesex HA0 3FD |
Secretary Name | Mr Michael Trevor Mascoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2009) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Compton Avenue Wembley Middlesex HA0 3FD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
1 at £1 | Inez S. Mascoll 50.00% Ordinary |
---|---|
1 at £1 | June Deborah Fletcher 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
16 November 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 September 2010 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 21 September 2010 (1 page) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Inez Sylvester Mascoll on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Appointment Terminated Director june fletcher (1 page) |
3 September 2009 | Appointment terminated director june fletcher (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 June 2009 | Appointment Terminated Secretary michael mascoll (1 page) |
4 June 2009 | Appointment terminated secretary michael mascoll (1 page) |
4 June 2009 | Appointment Terminated Director michael mascoll (1 page) |
4 June 2009 | Appointment terminated director michael mascoll (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
29 December 2005 | Accounts made up to 31 March 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
2 December 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
5 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 April 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: abm accountancy 135 elm drive harrow middlesex HA2 7BZ (1 page) |
27 August 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Incorporation (6 pages) |
20 June 2003 | Incorporation (6 pages) |