Stanmore
Middlesex
HA7 4XR
Secretary Name | Management Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(same day as company formation) |
Correspondence Address | 114 Middlesex Street London E1 7HY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Owen Roger Bullock 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £10,733 |
Cash | £30,068 |
Current Liabilities | £24,351 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 August |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 July 2014 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 August 2013 | Registered office address changed from 39 High Beech Road Loughton Essex IG10 4BN England on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from 39 High Beech Road Loughton Essex IG10 4BN England on 12 August 2013 (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Resolutions
|
9 August 2013 | Declaration of solvency (3 pages) |
9 August 2013 | Declaration of solvency (3 pages) |
7 August 2013 | Previous accounting period extended from 31 March 2013 to 6 August 2013 (1 page) |
7 August 2013 | Previous accounting period extended from 31 March 2013 to 6 August 2013 (1 page) |
7 August 2013 | Previous accounting period extended from 31 March 2013 to 6 August 2013 (1 page) |
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
8 January 2013 | Registered office address changed from 92D Lady Margaret Road London N19 5ES United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 92D Lady Margaret Road London N19 5ES United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 92D Lady Margaret Road London N19 5ES United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Director's details changed for Owen Roger Bullock on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Owen Roger Bullock on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Owen Roger Bullock on 8 January 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Registered office address changed from 92 Lady Margaret Road London N19 5ES on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Registered office address changed from 92 Lady Margaret Road London N19 5ES on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Owen Roger Bullock on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Owen Roger Bullock on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Owen Roger Bullock on 2 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
3 March 2009 | Appointment terminated secretary management secretary LIMITED (1 page) |
3 March 2009 | Appointment terminated secretary management secretary LIMITED (1 page) |
3 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
29 August 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
12 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 4TH floor 114 middlesex street london E1 7HY (1 page) |
26 February 2007 | Incorporation (17 pages) |
26 February 2007 | Incorporation (17 pages) |