Edgware
Middlesex
HA8 7EB
Secretary Name | Mrs Amanda Louise Eyre |
---|---|
Status | Closed |
Appointed | 08 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 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 | 02 September 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 | 02 September 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 | 02 September 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 | Mrs Eyre 50.00% Ordinary B |
---|---|
1 at £1 | Trevor Martin Eyre 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61,958 |
Cash | £57,716 |
Current Liabilities | £40,310 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Micro company accounts made up to 28 February 2019 (1 page) |
13 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
4 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
5 September 2018 | Confirmation statement made on 2 September 2018 with updates (5 pages) |
28 February 2018 | Director's details changed for Trevor Martin Eyre on 28 February 2018 (2 pages) |
21 February 2018 | Director's details changed for Trevor Martin Eyre on 21 February 2018 (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 September 2017 | Notification of Trevor Martin Eyre as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Trevor Martin Eyre as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Amanda Louise Eyre as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Amanda Louise Eyre as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
19 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
8 April 2016 | Appointment of Mrs Amanda Louise Eyre as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Amanda Louise Eyre as a secretary on 8 April 2016 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
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) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
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) |
23 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
23 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 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) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Trevor Martin Eyre on 9 November 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
3 September 2009 | Appointment terminated secretary kirkcourt LIMITED (1 page) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from anglo-dal house 5 spring villa road edgware middlesex HA8 7EB (1 page) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
20 October 2005 | Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 October 2005 | Ad 02/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 September 2005 | Resolutions
|
21 September 2005 | Resolutions
|
20 September 2005 | Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
2 September 2005 | Incorporation (14 pages) |
2 September 2005 | Incorporation (14 pages) |