Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
Director Name | Mr Paul James Todd |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 28 May 2020(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 6, The Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP |
Secretary Name | Mr Jan David Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 38 Riverholme Drive Epsom Surrey KT19 9TQ |
Director Name | Mr James Mitchell Todd |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ten Acres Amersham Road Chalfont St Giles Amersham Buckinghamshire HP8 4TB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | RSTU Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2008) |
Correspondence Address | Boxer House Unit 6 Second Way Wembley Middlesex HA9 0EY |
Registered Address | Unit 6, The Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | John Donovan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 June 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Cessation of Miklos Fabian as a person with significant control on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Paul James Todd as a director on 28 May 2020 (2 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 July 2019 | Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to Unit 6, the Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP on 4 July 2019 (1 page) |
4 July 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 August 2015 | Appointment of Mr Miklos Fabian as a director (2 pages) |
11 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page) |
11 August 2015 | Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page) |
11 August 2015 | Appointment of Mr Miklos Fabian as a director (2 pages) |
11 August 2015 | Termination of appointment of James Mitchell Todd as a director on 2 June 2015 (1 page) |
11 August 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 July 2015 | Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages) |
14 July 2015 | Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages) |
14 July 2015 | Appointment of Dr Miklos Fabian as a director on 2 June 2015 (2 pages) |
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Registered office address changed from Daniel Ayerbach & Company Llp 9 Mansfield Street London W1G 9NY on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Daniel Ayerbach & Company Llp 9 Mansfield Street London W1G 9NY on 12 May 2010 (1 page) |
12 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
12 February 2009 | Director appointed james mitchell todd (2 pages) |
12 February 2009 | Director appointed james mitchell todd (2 pages) |
10 December 2008 | Appointment terminated secretary jan todd (2 pages) |
10 December 2008 | Appointment terminated director rstu LIMITED (2 pages) |
10 December 2008 | Appointment terminated secretary jan todd (2 pages) |
10 December 2008 | Appointment terminated director rstu LIMITED (2 pages) |
21 October 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 October 2008 | Return made up to 30/03/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 December 2007 | Return made up to 30/03/07; full list of members (2 pages) |
12 December 2007 | Return made up to 30/03/07; full list of members (2 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: boxer house unit 6 second way wembley trading estate wembley middlesex HA9 0EY (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: boxer house unit 6 second way wembley trading estate wembley middlesex HA9 0EY (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (17 pages) |
30 March 2005 | Incorporation (17 pages) |