Mount Hawthorn 6016
Australia
Secretary Name | James David Barr Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 24 July 2018) |
Role | Company Director |
Correspondence Address | 31a Sandmere Road London SW4 7PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Bradley Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £390 |
Cash | £2,241 |
Current Liabilities | £1,851 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2018 | Application to strike the company off the register (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 July 2015 | Director's details changed for Bradley Johnson on 17 July 2015 (2 pages) |
20 July 2015 | Director's details changed for Bradley Johnson on 17 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Bradley Johnson on 17 October 2012 (2 pages) |
10 April 2013 | Registered office address changed from 4Th Floor Clerk`S Well House 20 Britton Street London EC1M 5TU on 10 April 2013 (1 page) |
10 April 2013 | Director's details changed for Bradley Johnson on 17 October 2012 (2 pages) |
10 April 2013 | Registered office address changed from 4Th Floor Clerk`S Well House 20 Britton Street London EC1M 5TU on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Director's details changed for Bradley Johnson on 20 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Bradley Johnson on 20 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Secretary's details changed for James David Barr Miller on 12 March 2010 (1 page) |
26 April 2010 | Director's details changed for Bradley Johnson on 12 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for James David Barr Miller on 12 March 2010 (1 page) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Bradley Johnson on 12 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Incorporation (16 pages) |