London
SW8 2AE
Secretary Name | Andrew James Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Court Road Ickenham Middlesex UB10 8TF |
Website | www.theendofmytether.com |
---|---|
Telephone | 020 81331449 |
Telephone region | London |
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Nicholas Cambell Partner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,872 |
Cash | £27,645 |
Current Liabilities | £9,240 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Director's details changed for Nicholas Cambell Partner on 31 December 2009 (2 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Return made up to 29/08/08; full list of members (3 pages) |
23 December 2008 | Director's change of particulars / nicholas partner / 30/06/2008 (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 May 2008 | Appointment terminated secretary andrew lacey (1 page) |
5 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
5 October 2007 | Director's particulars changed (1 page) |
22 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 August 2006 | Incorporation (13 pages) |