Stanmore
Middlesex
HA7 4LX
Secretary Name | Simon James Hanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 June 2011) |
Role | Business Executive |
Correspondence Address | 22 Brockley Avenue Stanmore Middlesex HA7 4LX |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 22 Brockley Avenue Stanmore Middlesex HA7 4LX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 26 October 2009 with a full list of shareholders Statement of capital on 2010-04-15
|
6 April 2010 | Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from C/O Cds Chartered Accountants Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 6 April 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 October 2009 | Annual return made up to 23 November 2008 with a full list of shareholders (8 pages) |
27 October 2009 | Annual return made up to 23 November 2008 with a full list of shareholders (8 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, 582 c/o cds chartered accountants, honeypot lane, stanmore, middlesex, HA7 1JS (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from, 582 c/o cds chartered accountants, honeypot lane, stanmore, middlesex, HA7 1JS (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, centre of commerce, 88-90 camden road, london, NW1 9EA (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from, centre of commerce, 88-90 camden road, london, NW1 9EA (1 page) |
31 March 2009 | Return made up to 26/10/07; full list of members (3 pages) |
31 March 2009 | Return made up to 26/10/07; full list of members (3 pages) |
24 February 2009 | Ad 09/01/09-09/01/09\gbp si 99998@1=99998\gbp ic 100000/199998\ (2 pages) |
24 February 2009 | Ad 09/01/09-09/01/09 gbp si 99998@1=99998 gbp ic 100000/199998 (2 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
30 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Accounts made up to 31 March 2008 (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
6 February 2007 | Ad 09/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
6 February 2007 | Ad 09/01/07--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 22 brockley avenue, stanmore, middlesex, HA7 4LX (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 22 brockley avenue, stanmore, middlesex, HA7 4LX (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
26 October 2006 | Incorporation (13 pages) |
26 October 2006 | Incorporation (13 pages) |