5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Director Name | Henistone Finance Limited (Corporation) |
---|---|
Date of Birth | September 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Registered Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Brian William Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £905 |
Cash | £592 |
Current Liabilities | £12,533 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
1 May 2013 | Director's details changed for Mr Brian William Watson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Brian William Watson on 1 May 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Brian William Watson on 1 May 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Director's details changed for Mr Brian William Watson on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Brian William Watson on 18 October 2012 (2 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr Brian William Watson on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Brian William Watson on 15 May 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Mr Brian William Watson on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Brian William Watson on 13 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Brian William Watson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian William Watson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Brian William Watson on 9 November 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
6 April 2009 | Return made up to 11/05/08; full list of members (3 pages) |
6 April 2009 | Return made up to 11/05/08; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 September 2008 | Director's change of particulars / brian watson / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / brian watson / 04/09/2008 (1 page) |
25 June 2008 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
25 June 2008 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | New secretary appointed (1 page) |
13 June 2005 | Ad 11/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
13 June 2005 | New director appointed (1 page) |
13 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (15 pages) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (15 pages) |