Locks Heath
Portsmouth
SO31 9NY
Secretary Name | Mrs Tara Bari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 263 Warsash Road Locks Heath Southampton SO31 9NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 North Parade Mollison Way Edgware Middlesex HA8 5QH |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2012 | Application to strike the company off the register (3 pages) |
16 January 2012 | Application to strike the company off the register (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Director's details changed for Eugene Bari on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Eugene Bari on 24 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Tara Mcloughlin on 24 April 2010 (1 page) |
11 May 2010 | Secretary's details changed for Tara Mcloughlin on 24 April 2010 (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 24/04/09; full list of members (3 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Director's change of particulars / eugene bari / 01/01/2007 (1 page) |
15 May 2008 | Secretary's Change of Particulars / tara mcloughlin / 01/01/2007 / HouseName/Number was: , now: 263; Street was: 25 barnes wallis road, now: warsash road; Area was: , now: locks heath; Post Town was: fareham, now: southampton; Post Code was: PO15 5TT, now: SO31 9NY; Country was: , now: united kingdom (1 page) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
15 May 2008 | Director's Change of Particulars / eugene bari / 01/01/2007 / HouseName/Number was: , now: 263; Street was: 25 barnes wallis road, now: warsash road; Area was: , now: locks heath; Post Town was: fareham, now: southampton; Post Code was: PO15 5TT, now: SO31 9NY; Country was: , now: united kingdom (1 page) |
15 May 2008 | Secretary's change of particulars / tara mcloughlin / 01/01/2007 (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 June 2007 | Return made up to 24/04/07; full list of members
|
4 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: hillview house 1 hallswelle parade, finchley road, london NW11 0DL (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: hillview house 1 hallswelle parade, finchley road, london NW11 0DL (1 page) |
5 June 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 June 2006 | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (16 pages) |
24 April 2006 | Incorporation (16 pages) |