66 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Ms Rachelle Josephine Murphy |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Director Name | Ms Rachelle Josephine Murphy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 18 September 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 August 2014) |
Role | Secretary |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Massimo Guglielmi 50.00% Ordinary |
---|---|
1 at £1 | Rachelle Josephine Murphy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299 |
Current Liabilities | £44,823 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
12 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
19 October 2011 | Compulsory strike-off action has been suspended (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
28 January 2011 | Previous accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
25 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders Statement of capital on 2010-08-25
|
24 August 2010 | Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
24 August 2010 | Director's details changed for Massimo Guglielmi on 1 April 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Ms Rachelle Josephine Murphy on 1 April 2010 (2 pages) |
16 June 2010 | Company name changed max hence tailoring LTD\certificate issued on 16/06/10
|
16 June 2010 | Company name changed max hence tailoring LTD\certificate issued on 16/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Director and secretary's change of particulars / rachelle murphy / 03/06/2009 (1 page) |
9 June 2009 | Director and secretary's change of particulars / rachelle murphy / 03/06/2009 (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Director and secretary's change of particulars / rachelle murphy / 14/01/2009 (1 page) |
25 February 2009 | Director's change of particulars / massimo guglielmi / 14/01/2009 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 13 norton folgate ground floor east london middlesex E1 6DB (1 page) |
25 February 2009 | Director's change of particulars / massimo guglielmi / 14/01/2009 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 13 norton folgate ground floor east london middlesex E1 6DB (1 page) |
25 February 2009 | Director and secretary's change of particulars / rachelle murphy / 14/01/2009 (1 page) |
5 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
5 January 2009 | Return made up to 05/06/08; full list of members (4 pages) |
2 January 2009 | Director and secretary's change of particulars / rachelle murphy / 02/01/2009 (1 page) |
2 January 2009 | Director's change of particulars / massimo guglielmi / 02/01/2009 (1 page) |
2 January 2009 | Director and secretary's change of particulars / rachelle murphy / 02/01/2009 (1 page) |
2 January 2009 | Director's change of particulars / massimo guglielmi / 02/01/2009 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from studio 1, cornerstone court, 2 hemming st london E1 5BL (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from studio 1, cornerstone court, 2 hemming st london E1 5BL (1 page) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
5 June 2006 | Incorporation (15 pages) |
5 June 2006 | Incorporation (15 pages) |