Harrow
Middlesex
HA3 9ES
Director Name | Mr John Joseph Deasy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ryefield Court 81 Joel Street Northwood Hills Northwood Middlesex HA6 1LL |
Secretary Name | Mr John Joseph Deasy |
---|---|
Status | Current |
Appointed | 09 November 2011(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Director Name | Fay Anita Colville |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Assembler |
Correspondence Address | 108 Bury Street Ruislip Middlesex HA4 7TG |
Secretary Name | Fay Anita Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2007) |
Role | Housewife |
Correspondence Address | 108 Bury Street Ruislip Middlesex HA4 7TG |
Director Name | Thomas John Colville |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2008) |
Role | Airline Employee |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Secretary Name | Thomas John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2008) |
Role | Airline Employee |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Director Name | Mrs Lisa Ann Jackson |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2011) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Director Name | Mr Stepehen Andrew Jackson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2011) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Secretary Name | Mrs Lisa Ann Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2011) |
Role | Learning Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Secretary Name | Mr Stepehen Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2011) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cottingham Chase Ruislip Middlesex HA4 0BZ |
Director Name | STL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Secretary Name | STL Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Rd Woking Surrey GU21 7SE |
Registered Address | Ryefield Court 81 Joel Street Northwood Hills Northwood Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Joseph Deasy 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian Richard Dunn 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 12 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 26 January 2024 (overdue) |
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
2 October 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
25 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
4 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
23 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
25 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
17 October 2012 | Registered office address changed from 45 Cottingham Chase Ruislip Middlesex HA4 0BZ on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 45 Cottingham Chase Ruislip Middlesex HA4 0BZ on 17 October 2012 (1 page) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Appointment of Mr John Joseph Deasy as a director (2 pages) |
1 December 2011 | Appointment of Mr John Joseph Deasy as a secretary (2 pages) |
1 December 2011 | Appointment of Mr John Joseph Deasy as a secretary (2 pages) |
1 December 2011 | Appointment of Mr John Joseph Deasy as a director (2 pages) |
26 November 2011 | Termination of appointment of Stepehen Jackson as a director (1 page) |
26 November 2011 | Termination of appointment of Lisa Jackson as a director (1 page) |
26 November 2011 | Termination of appointment of Lisa Jackson as a director (1 page) |
26 November 2011 | Termination of appointment of Stepehen Jackson as a director (1 page) |
23 September 2011 | Termination of appointment of Lisa Jackson as a secretary (1 page) |
23 September 2011 | Termination of appointment of Lisa Jackson as a secretary (1 page) |
23 September 2011 | Termination of appointment of Stepehen Jackson as a secretary (1 page) |
23 September 2011 | Termination of appointment of Stepehen Jackson as a secretary (1 page) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mrs Lisa Ann Jackson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Richard Dunn on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Stepehen Andrew Jackson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Stepehen Andrew Jackson on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Brian Richard Dunn on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lisa Ann Jackson on 13 January 2010 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 November 2008 | Appointment terminated secretary thomas colville (1 page) |
6 November 2008 | Director appointed mrs lisa ann jackson (1 page) |
6 November 2008 | Director appointed mr stepehen andrew jackson (1 page) |
6 November 2008 | Director appointed mrs lisa ann jackson (1 page) |
6 November 2008 | Secretary appointed mr stepehen andrew jackson (1 page) |
6 November 2008 | Secretary appointed mrs lisa ann jackson (1 page) |
6 November 2008 | Director appointed mr stepehen andrew jackson (1 page) |
6 November 2008 | Secretary appointed mr stepehen andrew jackson (1 page) |
6 November 2008 | Secretary appointed mrs lisa ann jackson (1 page) |
6 November 2008 | Appointment terminated secretary thomas colville (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 August 2008 | Appointment terminated director thomas colville (1 page) |
6 August 2008 | Appointment terminated director thomas colville (1 page) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 November 2007 | Ad 12/01/06--------- £ si 2@1 (2 pages) |
6 November 2007 | Ad 12/01/06--------- £ si 2@1 (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (2 pages) |
6 November 2007 | Secretary resigned;director resigned (1 page) |
11 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
11 March 2007 | Return made up to 12/01/07; full list of members (7 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 August 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
9 February 2004 | Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2004 | Ad 12/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Incorporation (15 pages) |
12 January 2004 | Incorporation (15 pages) |