Harrow
Middlesex
HA3 8JE
Secretary Name | Mr Theodore Jemine Ogboru |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2005(3 days after company formation) |
Appointment Duration | 16 years, 2 months (closed 04 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Alicia Gardens Harrow Middlesex HA3 8JE |
Director Name | Mr Deepak Sabnani |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 days after company formation) |
Appointment Duration | 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Colonnade Walk 123 Buckhingham Palace Road London SW1W 9SA |
Director Name | Mrs Ngozika Louise Ogboru |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2009) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Alicia Gardens Kenton Harrow HA3 8JE |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 18 Watling Avenue Edgware Middlesex HA8 0LU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Burnt Oak |
Built Up Area | Greater London |
2 at £1 | Theodore Ogboru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 August 2014 | Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 421 Honeypot Lane Stanmore Middlesex HA7 1JJ to 18 Watling Avenue Edgware Middlesex HA8 0LU on 19 August 2014 (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Ngozika Ogboru as a director (1 page) |
26 July 2010 | Termination of appointment of Ngozika Ogboru as a director (1 page) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ngozika Louise Ogboru on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 36 alicia gardens kenton harrow middlesex HA3 8JE (1 page) |
13 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounts made up to 28 February 2007 (2 pages) |
15 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/02/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
4 March 2005 | Resolutions
|
4 March 2005 | Resolutions
|
25 February 2005 | Incorporation (9 pages) |
25 February 2005 | Incorporation (9 pages) |