Ruislip
HA4 8NQ
Secretary Name | Andrew John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Sarum Complex Salisbury Road Uxbridge UB8 2RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crown Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(3 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2013) |
Correspondence Address | Spendale House The Runway Ruislip Middlesex HA4 6SE |
Website | tanandbeautysalon.co.uk |
---|---|
Telephone | 01895 621234 |
Telephone region | Uxbridge |
Registered Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Amanda Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,914 |
Cash | £16,590 |
Current Liabilities | £79,047 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 20 August 2023 (overdue) |
29 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2023 | Application to strike the company off the register (1 page) |
29 December 2022 | Change of details for Miss Amanda Gardner as a person with significant control on 23 December 2022 (2 pages) |
23 December 2022 | Cessation of Amanda Gardner as a person with significant control on 23 December 2022 (1 page) |
19 October 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
12 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
3 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Amanda Gardner as a person with significant control on 1 January 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Amanda Gardner as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Amanda Gardner as a person with significant control on 1 January 2017 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 15 August 2016 (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 February 2015 | Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 23 February 2015 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 August 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE to First Floor, Block a Eagle Point the Runway Ruislip Middlesex HA4 6SE on 11 August 2014 (1 page) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Crown Accountants as a secretary (1 page) |
16 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Termination of appointment of Crown Accountants as a secretary (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 August 2010 | Director's details changed for Amanda Gardner on 6 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Amanda Gardner on 6 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Crown Accountants on 6 August 2010 (2 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Amanda Gardner on 6 August 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
16 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 06/08/08; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 28 church road stanmore middlesex HA7 4XR (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
1 September 2006 | Return made up to 06/08/06; full list of members (2 pages) |
19 August 2005 | Return made up to 06/08/05; full list of members
|
19 August 2005 | Return made up to 06/08/05; full list of members
|
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Return made up to 06/08/04; full list of members
|
1 November 2004 | Return made up to 06/08/04; full list of members
|
1 November 2004 | Director's particulars changed (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Ad 06/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Ad 06/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |