Kenton
Harrow
Middlesex
HA3 0SE
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 13a Carlisle Road Colindale London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 1 October 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (8 pages) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Director's change of particulars / nadia abbasi / 21/09/2009 (1 page) |
29 September 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
29 September 2009 | Amended accounts made up to 31 October 2008 (7 pages) |
29 September 2009 | Director's Change of Particulars / nadia abbasi / 21/09/2009 / (1 page) |
7 September 2009 | Director's Change of Particulars / nadia snasim / 04/09/2009 / Surname was: snasim, now: abbasi; Area was: kempton, now: kenpton (2 pages) |
7 September 2009 | Director's change of particulars / nadia snasim / 04/09/2009 (2 pages) |
6 August 2009 | Memorandum and Articles of Association (3 pages) |
6 August 2009 | Memorandum and Articles of Association (3 pages) |
5 August 2009 | Director appointed mrs nadia snasim (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 August 2009 | Director appointed mrs nadia snasim (1 page) |
4 August 2009 | Appointment Terminated Director aderyn hurworth (1 page) |
4 August 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
30 July 2009 | Company name changed psyclone developments LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed psyclone developments LIMITED\certificate issued on 01/08/09 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
3 November 2008 | Accounts made up to 31 October 2008 (1 page) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
2 October 2008 | Appointment Terminated Director hanover directors LIMITED (1 page) |
2 October 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
2 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2008 | Director appointed aderyn hurworth (1 page) |
1 October 2008 | Director appointed aderyn hurworth (1 page) |
13 November 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2007 | Accounts made up to 31 October 2007 (1 page) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 November 2006 | Accounts made up to 31 October 2006 (1 page) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 January 2006 | Accounts made up to 31 October 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 October 2004 | Incorporation (6 pages) |
1 October 2004 | Incorporation (6 pages) |