18 Uxbridge Road
Stanmore
Middlesex
HA7 3LG
Secretary Name | Mrs Melanie Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(same day as company formation) |
Role | Direct Marketing Manager |
Correspondence Address | 4 Earlsbury Gardens Edgware Middlesex HA8 8BF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 88/98 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
10 at £1 | Mrs Patricia Kay 9.09% Ordinary B |
---|---|
60 at £1 | Mrs Patricia Kay 54.55% Ordinary |
20 at £1 | Mrs Melanie Priestley 18.18% Ordinary |
20 at £1 | Robert Kay 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,184 |
Cash | £8,047 |
Current Liabilities | £46,085 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Secretary's details changed for Mrs Melanie Priestley on 8 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mrs Melanie Priestley on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Patricia Kay on 8 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Patricia Kay on 8 February 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Registered office address changed from Elwood House 42 Lytton Road Barnet Hertfordshire EN5 5BY on 17 June 2010 (1 page) |
11 February 2010 | Secretary's details changed for Mrs Melanie Priestley on 11 February 2010 (1 page) |
9 February 2010 | Director's details changed for Patricia Kay on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Patricia Kay on 1 February 2010 (2 pages) |
13 November 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 November 2008 | Secretary's change of particulars / melanie kay / 06/04/2008 (1 page) |
21 April 2008 | Capitals not rolled up (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Ad 08/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: solutions house 122 - 128 lancaster road barnet herts EN4 8AL (1 page) |
24 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
8 February 2007 | Incorporation (9 pages) |