Harrow
Middlesex
HA2 6AU
Director Name | Mrs Juliana Alexander |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 03 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodberry Avenue Harrow Middlesex HA2 6AU |
Director Name | Mrs Marie Christine Macnamara |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Secretary Name | Mr Stephen Edward Macnamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solar House 31 Maycross Avenue Morden Surrey SM4 4DD |
Secretary Name | Mr Andrew Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodberry Avenue Harrow Middlesex HA2 6AU |
Secretary Name | Mr Mark Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 105 Elgar Avenue Berrylands Surrey KT5 9JS |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
50 at £1 | Andrew Alexander 50.00% Ordinary |
---|---|
50 at £1 | Juliana Alexander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,523 |
Cash | £19,595 |
Current Liabilities | £172,709 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 November 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 January 2021 | Registered office address changed from 10 Woodberry Avenue Harrow Middlesex HA2 6AU to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 8 January 2021 (2 pages) |
7 January 2021 | Declaration of solvency (5 pages) |
7 January 2021 | Resolutions
|
7 January 2021 | Appointment of a voluntary liquidator (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
15 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 September 2018 | Termination of appointment of Mark Baker as a secretary on 26 September 2018 (1 page) |
29 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Andrew Alexander on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Juliana Alexander on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Alexander on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Juliana Alexander on 31 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated secretary andrew alexander (1 page) |
9 January 2009 | Appointment terminated secretary andrew alexander (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 12/12/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 March 2007 | Return made up to 12/12/06; full list of members
|
20 March 2007 | Return made up to 12/12/06; full list of members
|
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2006 | Director resigned (1 page) |
30 March 2006 | Company name changed maycross developments LIMITED\certificate issued on 30/03/06 (3 pages) |
30 March 2006 | Company name changed maycross developments LIMITED\certificate issued on 30/03/06 (3 pages) |
12 December 2005 | Incorporation (11 pages) |
12 December 2005 | Incorporation (11 pages) |