Stanmore
Middlesex
HA7 2QE
Director Name | Rosemary Jill Fox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 21 Coledale Drive Stanmore Middlesex HA7 2QE |
Director Name | Trevor James Fox |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Coledale Drive Stanmore Middlesex HA7 2QE |
Secretary Name | Colin David Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Coledale Drive Stanmore Middlesex HA7 2QE |
Director Name | Daniel Colin Fox |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 July 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 21 Coledale Drive Stanmore Middlesex HA7 2QE |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 21 Coledale Drive Stanmore Middlesex HA7 2QE |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
6 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
6 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Trevor James Fox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Trevor James Fox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Rosemary Jill Fox on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Daniel Colin Fox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Colin David Fox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Rosemary Jill Fox on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Colin David Fox on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Director's details changed for Daniel Colin Fox on 26 February 2010 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
21 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (5 pages) |
25 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
25 November 2008 | Accounts made up to 28 February 2008 (2 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (5 pages) |
2 August 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 August 2007 | Accounts made up to 28 February 2007 (2 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
17 March 2006 | Accounts made up to 28 February 2006 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Resolutions
|
17 March 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
22 March 2005 | New director appointed (1 page) |
22 March 2005 | New director appointed (1 page) |
14 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Ad 24/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
14 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Incorporation (15 pages) |