Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Kirsten Maya Kiwi |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Dover House Road Putney London SW15 5AU |
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Mr Ashley Martin Deakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2007) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Quotient Financial Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 2007) |
Correspondence Address | 17 Heathmans Business Centre Heathmans Lane Parsons Green London SW6 4TJ |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,108 |
Current Liabilities | £33,773 |
Latest Accounts | 30 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
13 March 2014 | Restoration by order of the court (3 pages) |
13 March 2014 | Restoration by order of the court (3 pages) |
9 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2012 | Application to strike the company off the register (3 pages) |
4 October 2012 | Application to strike the company off the register (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 March 2012 (6 pages) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page) |
18 June 2012 | Previous accounting period extended from 30 September 2011 to 30 March 2012 (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Eike Joerg Feltz on 1 April 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 June 2009 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
13 September 2008 | Company name changed 1ST contact property LIMITED\certificate issued on 16/09/08 (2 pages) |
13 September 2008 | Company name changed 1ST contact property LIMITED\certificate issued on 16/09/08 (2 pages) |
5 August 2008 | Return made up to 01/06/08; full list of members (2 pages) |
5 August 2008 | Return made up to 01/06/08; full list of members (2 pages) |
4 August 2008 | Location of register of members (1 page) |
4 August 2008 | Location of register of members (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 July 2008 | Director's change of particulars / eike feltz / 02/06/2007 (1 page) |
29 July 2008 | Director's change of particulars / eike feltz / 02/06/2007 (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
23 June 2008 | Notice of assignment of name or new name to shares (1 page) |
23 June 2008 | Ad 21/02/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages) |
23 June 2008 | Notice of assignment of name or new name to shares (1 page) |
23 June 2008 | Ad 21/02/08\gbp si 43@1=43\gbp ic 100/143\ (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
29 November 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
1 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
5 March 2007 | Company name changed londza LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed londza LIMITED\certificate issued on 05/03/07 (2 pages) |
23 February 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 17 heathmans business centre heathmans lane parsons green london SW6 4TJ (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 17 heathmans business centre heathmans lane parsons green london SW6 4TJ (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 January 2007 | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 January 2007 | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 64 dover house road putney london SW15 5AU (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 64 dover house road putney london SW15 5AU (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Director's particulars changed (1 page) |
6 December 2006 | New secretary appointed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 01/06/06; full list of members (2 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 1 podmore road wandsworth london SW18 1AJ (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 1 podmore road wandsworth london SW18 1AJ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: heathmans business centre 17 heathmans road parsons green, london london SW6 4TJ (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: heathmans business centre 17 heathmans road parsons green, london london SW6 4TJ (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members
|
25 June 2005 | Return made up to 01/06/05; full list of members
|
13 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
13 May 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
10 December 2004 | Company name changed african ventures LIMITED\certificate issued on 10/12/04 (2 pages) |
10 December 2004 | Company name changed african ventures LIMITED\certificate issued on 10/12/04 (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 96 bishops park road fulham london SW66DY (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: 96 bishops park road fulham london SW66DY (1 page) |
1 June 2004 | Incorporation (19 pages) |
1 June 2004 | Incorporation (19 pages) |