Lower Road
Harrow-On-The-Hill
Middlesex
HA2 0HB
Director Name | Maria Zedda |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greville House Lower Road Harrow-On-The-Hill Middlesex HA2 0HB |
Secretary Name | Ian Sheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 41/3 Colinton Road Edinburgh EH10 5EN Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | wideaware.co.uk |
---|
Registered Address | 10 Greville House Lower Road Harrow-On-The-Hill Middlesex HA2 0HB |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ian Sheeler 50.00% Ordinary |
---|---|
1 at £1 | Maria Zedda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,414 |
Current Liabilities | £19,173 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2022 | Application to strike the company off the register (1 page) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
24 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
16 April 2020 | Termination of appointment of Maria Zedda as a director on 13 April 2020 (1 page) |
16 April 2020 | Notification of Ian Sheeler as a person with significant control on 13 April 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
28 April 2019 | Previous accounting period shortened from 31 July 2018 to 29 July 2018 (1 page) |
27 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
3 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages) |
28 July 2015 | Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages) |
28 July 2015 | Appointment of Mr Ian Sheeler as a director on 1 August 2014 (2 pages) |
28 July 2015 | Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Director's details changed for Maria Zedda on 28 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Termination of appointment of Ian Sheeler as a secretary on 1 August 2014 (1 page) |
28 July 2015 | Director's details changed for Maria Zedda on 28 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
26 March 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
30 September 2011 | Director's details changed for Maria Zedda on 27 July 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Ian Sheeler on 27 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Maria Zedda on 27 July 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Ian Sheeler on 27 July 2011 (2 pages) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Registered office address changed from 17 Montrave Road London London SE20 7BS United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Registered office address changed from 17 Montrave Road London London SE20 7BS United Kingdom on 15 September 2011 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
24 April 2010 | Director's details changed for Maria Zedda on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
24 April 2010 | Director's details changed for Maria Zedda on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
24 April 2010 | Director's details changed for Maria Zedda on 1 January 2010 (2 pages) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
24 April 2010 | Secretary's details changed for Ian Sheeler on 1 January 2010 (1 page) |
23 April 2010 | Registered office address changed from 24 Montrave Road London SE20 7BS on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from 24 Montrave Road London SE20 7BS on 23 April 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 August 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 119 blackshaw road london SW17 0BU (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 119 blackshaw road london SW17 0BU (1 page) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Incorporation (16 pages) |
21 July 2006 | Secretary resigned (1 page) |