Harrow
Middlesex
HA2 8AF
Secretary Name | Nina Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Roxeth Green Avenue Harrow Middlesex HA2 8AF |
Director Name | Stephen Foss |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 9 Martin Drive Northolt Middlesex UB5 4BG |
Director Name | Mr Roger Baker |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2009) |
Role | Glazier |
Country of Residence | GBR |
Correspondence Address | 10a Victoria Road Ruislip Manor Middlesex HA4 0AA |
Registered Address | 23 Church Street Rickmansworth Hertfordshire WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bobby Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,563 |
Cash | £1,694 |
Current Liabilities | £7,185 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
20 July 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
---|---|
25 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
17 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
8 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
8 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
11 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 1 October 2012 (1 page) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Termination of appointment of Roger Baker as a director (1 page) |
26 January 2011 | Termination of appointment of Roger Baker as a director (1 page) |
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 August 2009 | Director appointed mr roger baker (1 page) |
27 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
27 August 2009 | Director appointed mr roger baker (1 page) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 May 2009 | Appointment terminated director stephen foss (1 page) |
12 May 2009 | Appointment terminated director stephen foss (1 page) |
13 January 2009 | Return made up to 18/07/08; full list of members (4 pages) |
13 January 2009 | Return made up to 18/07/08; full list of members (4 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
9 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
9 October 2007 | Return made up to 18/07/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 roxeth green avenue harrow middlesex HA2 8AF (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 32 roxeth green avenue harrow middlesex HA2 8AF (1 page) |
18 July 2006 | Incorporation (16 pages) |
18 July 2006 | Incorporation (16 pages) |