Harrow Weald
Middlesex
HA3 6SX
Secretary Name | Judith Harriet Rurka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2009(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | Belgrave Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2009) |
Correspondence Address | 2nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Benjamin Rurka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,405 |
Cash | £9,455 |
Current Liabilities | £5,050 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | Application to strike the company off the register (3 pages) |
22 September 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Secretary's details changed for Judith Harriet Rurka on 1 January 2015 (1 page) |
29 April 2015 | Secretary's details changed for Judith Harriet Rurka on 1 January 2015 (1 page) |
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 18 July 2011 (1 page) |
17 May 2011 | Secretary's details changed for Judith Harriet Rurka on 13 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Secretary's details changed for Judith Harriet Rurka on 13 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Ben Rurka on 10 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Juith Harriet Rurka on 10 April 2010 (1 page) |
14 June 2010 | Director's details changed for Ben Rurka on 10 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Juith Harriet Rurka on 10 April 2010 (1 page) |
8 June 2010 | Appointment of Juith Harriet Rurka as a secretary (3 pages) |
8 June 2010 | Appointment of Juith Harriet Rurka as a secretary (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Belgrave Secretaries Limited as a secretary (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page) |
5 January 2010 | Termination of appointment of Belgrave Secretaries Limited as a secretary (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 January 2010 | Termination of appointment of a secretary (2 pages) |
5 January 2010 | Termination of appointment of a secretary (2 pages) |
5 January 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middx HA8 7UU on 5 January 2010 (1 page) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
28 February 2009 | Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page) |
28 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 10/04/08; full list of members (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
23 November 2007 | Return made up to 10/04/07; full list of members (5 pages) |
23 November 2007 | Return made up to 10/04/07; full list of members (5 pages) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: suite 72, cariocca business park, 2 sawley road, manchester, lancashire M40 8BB (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: suite 72, cariocca business park, 2 sawley road, manchester, lancashire M40 8BB (1 page) |
10 April 2006 | Incorporation (14 pages) |
10 April 2006 | Incorporation (14 pages) |