Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Bradley Paul Kramer |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Mr Richard Derrick Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Queens Road Barnet Hertfordshire EN5 4DG |
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 200 other UK companies use this postal address |
1 at £1 | Vernalty Trade LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£990,259 |
Current Liabilities | £11,424 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
5 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
7 November 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Mr Richard Derrick Bridges on 27 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Bradley Paul Kramer on 27 May 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 November 2009 | Resolutions
|
29 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
27 July 2009 | Appointment terminated secretary richard bridges (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 March 2008 | Prev ext from 31/07/2007 to 31/12/2007 (1 page) |
8 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 August 2006 | Resolutions
|
28 July 2006 | Incorporation (17 pages) |