5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr B. Collingwood 50.00% Ordinary A |
---|---|
1 at £1 | Mrs L. Collingwood 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £64,029 |
Cash | £61,795 |
Current Liabilities | £24,625 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Barry Charles Collingwood on 2 October 2014 (2 pages) |
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 March 2014 | Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Barry Charles Collingwood on 3 March 2014 (2 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barry Charles Collingwood on 5 March 2010 (2 pages) |
26 February 2010 | Director's details changed for Barry Charles Collingwood on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Barry Charles Collingwood on 26 February 2010 (2 pages) |
6 November 2009 | Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Barry Charles Collingwood on 6 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 May 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
5 May 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
5 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
6 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
6 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
9 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 July 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Ad 05/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
14 May 2004 | Registered office changed on 14/05/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (15 pages) |
5 May 2004 | Incorporation (15 pages) |