Harrow
Middlesex
HA1 1RA
Secretary Name | Annie Austin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 July 2014) |
Role | Company Director |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 88/98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Agustin Molina 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Director's details changed for Agustin Molina on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 6 January 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Director's details changed for Agustin Molina on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Agustin Molina on 3 April 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Annie Austin on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Secretary's details changed for Annie Austin on 27 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Agustin Molina on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Director's details changed for Agustin Molina on 27 March 2013 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 February 2010 | Director's details changed for Agustin Molina on 6 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Agustin Molina on 6 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Annie Austin on 6 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Annie Austin on 6 January 2010 (1 page) |
1 February 2010 | Director's details changed for Agustin Molina on 6 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Annie Austin on 6 January 2010 (1 page) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from lawford house albert place london N3 1QA (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from lawford house albert place london N3 1QA (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
2 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 May 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (2 pages) |
1 March 2005 | Return made up to 06/01/05; full list of members (2 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: acre house 11-15 william road london NW1 3ER (1 page) |
25 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Ad 27/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
24 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Memorandum and Articles of Association (11 pages) |
12 February 2004 | Memorandum and Articles of Association (11 pages) |
28 January 2004 | Company name changed acre 823 LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed acre 823 LIMITED\certificate issued on 28/01/04 (2 pages) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |