90 Cavendish Road
Colliers Wood
SW19 2EZ
Secretary Name | Tarryn Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2007(8 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 06 April 2021) |
Role | Secretary |
Correspondence Address | 10 Kennet Square Mitcham Surrey CR4 3RR |
Director Name | Sagen Directors Limited (Corporation) |
---|---|
Date of Birth | June 2004 (Born 19 years ago) |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 1st Floor Highlands House 165 The Broadway London SW19 1NE |
Secretary Name | Sagen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 1st Floor Highlands House 165 The Broadway London SW19 1NE |
Registered Address | 197 Kentish Town Road London NW5 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,081 |
Cash | £4,948 |
Current Liabilities | £6,563 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 May 2018 | Notification of Alfred Harris as a person with significant control on 28 March 2018 (2 pages) |
11 May 2018 | Registered office address changed from 158 Kentish Town Road London NW5 2AG to 197 Kentish Town Road London NW5 2JU on 11 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 November 2017 | Notification of Alfred Harris as a person with significant control on 28 March 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 November 2017 | Notification of Alfred Harris as a person with significant control on 28 March 2017 (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
18 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 22 April 2013 (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Flat 3 Effingham Court 90 Cavendish Road Colliers Wood London SW19 2EZ United Kingdom on 21 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 10 June 2010 (1 page) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Alfred Harris on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Alfred Harris on 30 March 2010 (2 pages) |
10 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
10 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Director's change of particulars / alfred harris / 22/09/2009 (2 pages) |
22 September 2009 | Director's change of particulars / alfred harris / 22/09/2009 (2 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 October 2008 | Director's change of particulars / alfred harris / 10/10/2008 (1 page) |
10 October 2008 | Director's change of particulars / alfred harris / 10/10/2008 (1 page) |
5 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
5 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 December 2007 | New secretary appointed (1 page) |
3 December 2007 | New secretary appointed (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
28 March 2007 | Incorporation (9 pages) |
28 March 2007 | Incorporation (9 pages) |