Harrow
Middlesex
HA1 3NB
Secretary Name | Lesley Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 12 Recreation Walk Ramsden Heath Billericay Essex CM11 1HZ |
Secretary Name | Thomas Adam Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 West Street Templecombe Somerset BA8 0LG |
Registered Address | Rear Of 40-41 Lichfield Road London NW2 2RG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Nigel Brooks 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
3 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mr Nigel Brooks on 19 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
12 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / nigel brooks / 10/03/2009 (1 page) |
16 March 2009 | Return made up to 20/04/08; full list of members (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 40-41 lienfield road london NW2 2RJ (2 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 October 2007 | Return made up to 20/04/07; full list of members (6 pages) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 49 west street templecombe somerset BA8 0LG (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 January 2006 | Return made up to 20/04/05; full list of members (6 pages) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2004 | Incorporation (19 pages) |