West Hyde
Rickmansworth
Herts
WD3 9XX
Secretary Name | Olivia Mary Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2011(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 545 Kenton Road Harrow Middlesex HA3 0UF |
Director Name | Mr Gerard Christopher Shallow |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Role | Financial Advisor |
Country of Residence | Ireland |
Correspondence Address | Bank House Doneraile Cork Co Cork Irish |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | KP Enablers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2011) |
Correspondence Address | 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales |
Registered Address | 17 Hay Lane Kingsbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2020 | Application to strike the company off the register (2 pages) |
3 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
10 July 2017 | Notification of Geoffrey Lynch as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
10 July 2017 | Notification of Geoffrey Lynch as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Geoffrey Lynch as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
7 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Register inspection address has been changed from 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales (1 page) |
20 May 2011 | Register inspection address has been changed from 7 Dodgson Close Llandudno Gwynedd LL30 1AJ Wales (1 page) |
20 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Termination of appointment of Kp Enablers Limited as a secretary (2 pages) |
18 May 2011 | Appointment of Geoffrey Charles Lynch as a director (3 pages) |
18 May 2011 | Termination of appointment of Gerard Shallow as a director (2 pages) |
18 May 2011 | Termination of appointment of Gerard Shallow as a director (2 pages) |
18 May 2011 | Termination of appointment of Kp Enablers Limited as a secretary (2 pages) |
18 May 2011 | Appointment of Olivia Mary Lynch as a secretary (3 pages) |
18 May 2011 | Appointment of Olivia Mary Lynch as a secretary (3 pages) |
18 May 2011 | Appointment of Geoffrey Charles Lynch as a director (3 pages) |
26 April 2011 | Company name changed stanmuir house management company LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed fastnet management LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed fastnet management LIMITED\certificate issued on 26/04/11
|
26 April 2011 | Company name changed stanmuir house management company LIMITED\certificate issued on 26/04/11
|
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Gerard Christopher Shallow on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Kp Enablers Limited on 1 January 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU (1 page) |
14 March 2006 | Return made up to 10/02/06; full list of members
|
14 March 2006 | Return made up to 10/02/06; full list of members
|
6 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
6 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (12 pages) |
10 February 2005 | Incorporation (12 pages) |