Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Mr Gavin Anthony Fernandes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Filey Waye Ruislip Manor Middlesex HA4 9AY |
Secretary Name | Mr Luigi Zingarelli |
---|---|
Status | Resigned |
Appointed | 29 June 2009(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | First Floor Flat 34 Elm Grove London N8 9AH |
Secretary Name | Tri-Nations Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | PO Box 43781 25 Blythe Road West Kensington London W14 0TD |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Brenda Nathanson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,910 |
Cash | £6,147 |
Current Liabilities | £7,315 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2020 | Application to strike the company off the register (1 page) |
15 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
9 April 2019 | Director's details changed for Dr Brenda Nathanson on 26 March 2019 (2 pages) |
9 April 2019 | Change of details for Dr Brenda Nathanson as a person with significant control on 26 March 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
8 May 2018 | Registered office address changed from 26 Brookland Hill London NW11 6DX England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 8 May 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
14 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
19 November 2015 | Registered office address changed from C/O Brenda Nathanson 5 Temple Fortune Hill London NW11 7XL to 26 Brookland Hill London NW11 6DX on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from C/O Brenda Nathanson 5 Temple Fortune Hill London NW11 7XL to 26 Brookland Hill London NW11 6DX on 19 November 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
29 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-29
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages) |
3 February 2014 | Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Termination of appointment of Luigi Zingarelli as a secretary (1 page) |
13 September 2012 | Termination of appointment of Luigi Zingarelli as a secretary (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page) |
9 July 2010 | Register inspection address has been changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom (1 page) |
9 July 2010 | Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page) |
9 July 2010 | Register inspection address has been changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom (1 page) |
9 July 2010 | Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Registered office address changed from 171 Goldhurst Terrace South Hampstead London NW6 3ES on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 171 Goldhurst Terrace South Hampstead London NW6 3ES on 31 March 2010 (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Brenda Nathanson on 8 August 2009 (1 page) |
30 November 2009 | Termination of appointment of Gavin Fernandes as a secretary (1 page) |
30 November 2009 | Appointment of Mr Luigi Zingarelli as a secretary (1 page) |
30 November 2009 | Termination of appointment of Gavin Fernandes as a secretary (1 page) |
30 November 2009 | Director's details changed for Brenda Nathanson on 8 August 2009 (1 page) |
30 November 2009 | Director's details changed for Brenda Nathanson on 8 August 2009 (1 page) |
30 November 2009 | Appointment of Mr Luigi Zingarelli as a secretary (1 page) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
3 April 2008 | Secretary appointed mr gavin fernandes (1 page) |
3 April 2008 | Secretary appointed mr gavin fernandes (1 page) |
3 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page) |
26 March 2007 | Incorporation (10 pages) |
26 March 2007 | Incorporation (10 pages) |