Harrow
HA1 1RA
Secretary Name | Linda McCann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 09 May 2023) |
Role | Secretary |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Roland McCann |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 195, Park Road Uxbridge Middlesex UB8 1NP |
Secretary Name | Alastair Roland McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 195, Park Road Uxbridge Middlesex UB8 1NP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 195 Park Road Uxbridge UB8 1NP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1000 at £1 | Mark Mccann 66.67% Ordinary 1 |
---|---|
500 at £1 | Linda Mccann 33.33% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £939 |
Current Liabilities | £19,588 |
Latest Accounts | 29 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 May |
9 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2023 | Application to strike the company off the register (1 page) |
14 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 29 May 2021 (3 pages) |
30 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
29 July 2021 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 195 Park Road Uxbridge UB8 1NP on 29 July 2021 (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 29 May 2019 (2 pages) |
15 October 2019 | Amended total exemption full accounts made up to 31 May 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
27 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
3 January 2019 | Director's details changed for Mr Mark Mccann on 3 January 2019 (2 pages) |
3 January 2019 | Secretary's details changed for Linda Mccann on 3 January 2019 (1 page) |
3 January 2019 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 3 January 2019 (1 page) |
12 June 2018 | Notification of Linda Mccann as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Withdrawal of a person with significant control statement on 12 June 2018 (2 pages) |
12 June 2018 | Notification of Mark Mccann as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG on 23 July 2012 (1 page) |
23 July 2012 | Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Director's details changed for Mark Mccann on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mark Mccann on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mark Mccann on 1 May 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
1 August 2006 | Return made up to 09/05/06; full list of members (2 pages) |
1 August 2006 | Return made up to 09/05/06; full list of members (2 pages) |
11 July 2006 | Company name changed smc catering services LTD\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed smc catering services LTD\certificate issued on 11/07/06 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 195, park road uxbridge UB8 1NP (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 195, park road uxbridge UB8 1NP (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (16 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Incorporation (16 pages) |