Stanmore
Middlesex
HA7 2PF
Secretary Name | Cornelia Mirela Dobra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Crowshott Avenue Stanmore Middlesex HA7 2PF |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | Final Gazette dissolved following liquidation (1 page) |
19 December 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
19 December 2012 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (14 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 15 November 2011 (14 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 15 November 2011 (14 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Statement of affairs with form 4.19 (6 pages) |
19 November 2010 | Appointment of a voluntary liquidator (1 page) |
19 November 2010 | Statement of affairs with form 4.19 (6 pages) |
19 November 2010 | Appointment of a voluntary liquidator (1 page) |
19 November 2010 | Resolutions
|
28 October 2010 | Registered office address changed from 72 Crowshott Avenue Stanmore Middlesex HA7 2PF on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 72 Crowshott Avenue Stanmore Middlesex HA7 2PF on 28 October 2010 (1 page) |
19 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-06-19
|
19 June 2010 | Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages) |
19 June 2010 | Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages) |
19 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-06-19
|
19 June 2010 | Director's details changed for Mr Ioan Dobra on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Director's change of particulars / ioan dobra / 23/05/2008 (1 page) |
5 June 2009 | Secretary's Change of Particulars / cornelia dobra / 23/05/2008 / HouseName/Number was: , now: 72; Street was: 41 montrose avenue, now: crowshott avenue; Post Town was: edgware, now: stanmore; Post Code was: HA8 0DY, now: HA7 2PF; Country was: , now: united kingdom (1 page) |
5 June 2009 | Secretary's change of particulars / cornelia dobra / 23/05/2008 (1 page) |
5 June 2009 | Director's Change of Particulars / ioan dobra / 23/05/2008 / HouseName/Number was: , now: 72; Street was: 41 montrose avenue, now: crowshott avenue; Post Town was: edgware, now: stanmore; Post Code was: HA8 0DY, now: HA7 2PF; Country was: , now: united kingdom (1 page) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (3 pages) |
24 January 2009 | Return made up to 25/03/08; full list of members (3 pages) |
24 January 2009 | Return made up to 25/03/08; full list of members (3 pages) |
23 January 2009 | Return made up to 25/03/07; full list of members (3 pages) |
23 January 2009 | Return made up to 25/03/07; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 41 montrose ave middxore HA8 0DY (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 41 montrose ave middxore HA8 0DY (1 page) |
27 June 2006 | Return made up to 25/03/06; full list of members (6 pages) |
27 June 2006 | Return made up to 25/03/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 128 montrose avenue edgware middlesex HA8 0DR (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 128 montrose avenue edgware middlesex HA8 0DR (1 page) |
7 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
7 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
25 March 2004 | Incorporation (10 pages) |
25 March 2004 | Incorporation (10 pages) |