Harrow
Middlesex
HA2 7JD
Director Name | Ms Julia Skeete |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beechcroft Avenue Harrow Middlesex HA2 7JD |
Secretary Name | Mr David Hurwich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2004(same day as company formation) |
Role | Chartered Tax Advisor |
Correspondence Address | 29 Isobella Road Thorpe Astley Leicester Leicestershire LE3 3UL |
Secretary Name | Lion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 2 High Street Kingston Upon Thames Surrey KT1 1EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 74 A High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
1 at £1 | Clive N. Powell 50.00% Ordinary |
---|---|
1 at £1 | Julie Skeete 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,147 |
Cash | £2 |
Current Liabilities | £12,646 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
4 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Director's details changed for Julia Skeete on 20 October 2010 (2 pages) |
3 February 2011 | Annual return made up to 27 October 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Secretary's details changed for David Hurwich on 20 October 2010 (1 page) |
3 February 2011 | Director's details changed for Julia Skeete on 20 October 2010 (2 pages) |
3 February 2011 | Secretary's details changed for David Hurwich on 20 October 2010 (1 page) |
24 December 2010 | Registered office address changed from 29 Isobella Road Thorpe Astley Leicester Leicestershire LE3 3UL on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from 29 Isobella Road Thorpe Astley Leicester Leicestershire LE3 3UL on 24 December 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (22 pages) |
21 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (22 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
18 March 2009 | Return made up to 27/10/08; no change of members (4 pages) |
18 March 2009 | Return made up to 27/10/08; no change of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
4 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
4 January 2008 | Return made up to 27/10/07; no change of members (7 pages) |
22 December 2006 | Return made up to 27/10/06; full list of members
|
22 December 2006 | Return made up to 27/10/06; full list of members (7 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
22 August 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 June 2006 | Return made up to 27/10/05; full list of members (7 pages) |
5 June 2006 | Return made up to 27/10/05; full list of members
|
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: collards, 2 high street kingston upon thames surrey KT1 1EY (1 page) |
27 October 2004 | Incorporation (17 pages) |
27 October 2004 | Incorporation (17 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |