226 Arlington Road, Camden Town
London
NW1 7HY
Secretary Name | Margaret Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Cole Park Road Twickenham Middlesex TW1 1HS |
Secretary Name | Mr Sean Georges Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hulles Way North Baddersley Southampton SO52 9NS |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
100 at £1 | Harsh Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,094 |
Current Liabilities | £124,077 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2014 | Application to strike the company off the register (2 pages) |
3 March 2014 | Application to strike the company off the register (2 pages) |
31 December 2013 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England on 31 December 2013 (2 pages) |
31 December 2013 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England on 31 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 1 Old Court Mews Chase Road London N14 6JS United Kingdom on 5 August 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 March 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA United Kingdom on 7 March 2013 (1 page) |
12 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
26 October 2011 | Previous accounting period extended from 27 January 2011 to 31 March 2011 (1 page) |
26 October 2011 | Previous accounting period extended from 27 January 2011 to 31 March 2011 (1 page) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 3 June 2011 (1 page) |
11 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 March 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 17 August 2010 (1 page) |
17 August 2010 | Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 17 August 2010 (1 page) |
19 January 2010 | Registered office address changed from Suite 8 Gove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Suite 8 Gove House Headley Road Grayshott Hindhead Surrey GU26 6LE United Kingdom on 19 January 2010 (1 page) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 September 2009 | Appointment terminated secretary sean daniel (1 page) |
16 September 2009 | Appointment terminated secretary sean daniel (1 page) |
16 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
16 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 September 2008 | Return made up to 28/07/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / bachi mehta / 02/05/2008 (1 page) |
17 September 2008 | Appointment terminated secretary margaret beresford (1 page) |
17 September 2008 | Secretary appointed mr sean daniel (1 page) |
17 September 2008 | Secretary appointed mr sean daniel (1 page) |
17 September 2008 | Appointment terminated secretary margaret beresford (1 page) |
17 September 2008 | Director's change of particulars / bachi mehta / 02/05/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 94-95 south worple way london SW14 8ND (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 94-95 south worple way london SW14 8ND (1 page) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 27 January 2007 (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 27 January 2007 (3 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 12 glendower road london SW14 8NY (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 12 glendower road london SW14 8NY (1 page) |
19 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 27 January 2006 (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 27 January 2006 (3 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 43 queen anne street london W1G 9JE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 43 queen anne street london W1G 9JE (1 page) |
13 June 2006 | Accounting reference date shortened from 31/07/06 to 27/01/06 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/07/06 to 27/01/06 (1 page) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (6 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | Particulars of mortgage/charge (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
13 October 2004 | Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New director appointed (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Incorporation (11 pages) |
28 July 2004 | Incorporation (11 pages) |