Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr Robert Mierzwa |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 08 April 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 years (closed 13 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Mr Adam James Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 7 Sandwick Close Mill Hill London NW7 2AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | corianderbuildings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74033228 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
51 at £1 | Justin Simon Gilbert 51.00% Ordinary A |
---|---|
49 at £1 | Robert Mierzwa 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £60,800 |
Current Liabilities | £299,357 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
13 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2023 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
14 December 2021 | Liquidators' statement of receipts and payments to 18 November 2021 (35 pages) |
16 December 2020 | Liquidators' statement of receipts and payments to 18 November 2020 (34 pages) |
15 April 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
5 December 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 November 2019 | Registered office address changed from 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 27 November 2019 (2 pages) |
26 November 2019 | Appointment of a voluntary liquidator (3 pages) |
26 November 2019 | Resolutions
|
26 November 2019 | Statement of affairs (10 pages) |
7 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
31 January 2019 | Director's details changed for Mr Justin Simon Gilbert on 31 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr Justin Simon Gilbert as a person with significant control on 31 January 2019 (2 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
7 March 2018 | Change of details for Mr Justin Simon Gilbert as a person with significant control on 26 February 2018 (2 pages) |
6 March 2018 | Change of details for Mr Justin Simon Gilbert as a person with significant control on 26 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Mr Justin Simon Gilbert on 26 February 2018 (2 pages) |
29 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
8 May 2017 | Director's details changed for Mr Justin Simon Gilbert on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Justin Simon Gilbert on 5 May 2017 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
3 February 2016 | Director's details changed for Mr Robert Mierzwa on 1 April 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr Robert Mierzwa on 1 April 2015 (2 pages) |
24 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Micro company accounts made up to 28 February 2015 (5 pages) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Director's details changed for Mr Justin Simon Gilbert on 17 March 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Justin Simon Gilbert on 17 March 2015 (2 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2015 | Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 May 2015 (1 page) |
20 April 2015 | Registered office address changed from 49a High St Ruislip Middx HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 49a High St Ruislip Middx HA4 7BD to Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 20 April 2015 (2 pages) |
14 July 2014 | Director's details changed for Mr Justin Simon Gilbert on 20 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Mr Justin Simon Gilbert on 20 March 2014 (2 pages) |
14 July 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
16 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of company's objects (2 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 8 April 2013
|
16 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 March 2014 | Registered office address changed from 1B Greyhound Lane London SW16 5NP United Kingdom on 21 March 2014 (2 pages) |
21 March 2014 | Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages) |
21 March 2014 | Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages) |
21 March 2014 | Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages) |
21 March 2014 | Registered office address changed from 1B Greyhound Lane London SW16 5NP United Kingdom on 21 March 2014 (2 pages) |
21 March 2014 | Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages) |
21 March 2014 | Appointment of Mr Robert Mierzwa as a director on 8 April 2013 (3 pages) |
21 March 2014 | Termination of appointment of Adam James Gilbert as a secretary on 8 April 2013 (2 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
2 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Maynard Heady Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England on 7 February 2013 (1 page) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
13 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Justin Simon Gilbert on 25 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Justin Simon Gilbert on 25 February 2010 (2 pages) |
29 March 2010 | Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from 21 Drake Road Westcliff on Sea Essex SS0 8LP on 29 March 2010 (1 page) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 26/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
2 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
11 April 2006 | Ad 26/02/05--------- £ si 1@1=1 (1 page) |
11 April 2006 | Ad 26/02/05--------- £ si 1@1=1 (1 page) |
11 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 26/02/06; full list of members (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 216 grange road london SE1 3AA (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
4 April 2006 | Registered office changed on 04/04/06 from: 216 grange road london SE1 3AA (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
26 February 2005 | Incorporation (17 pages) |
26 February 2005 | Incorporation (17 pages) |