Heston
Middlesex
TW5 9HE
Secretary Name | Lynn Gbadamosi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 44a Pursers Cross Road London SW6 4QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 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 | 30 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 156 Cranford Lane Heston Middlesex TW5 9HE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
3 at £1 | Mr Dennis Fleary 60.00% Ordinary |
---|---|
2 at £1 | Mrs Lynn Gbadamosi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,869 |
Cash | £21,055 |
Current Liabilities | £12,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
11 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
24 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Dennis Fleary on 24 January 2013 (2 pages) |
12 April 2013 | Director's details changed for Dennis Fleary on 24 January 2013 (2 pages) |
12 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
11 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
27 July 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (10 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
18 August 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 August 2008 | Return made up to 30/03/08; full list of members (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 December 2007 | Ad 23/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 December 2007 | Ad 23/08/07--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
30 March 2007 | Incorporation (9 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Incorporation (9 pages) |
30 March 2007 | Director resigned (1 page) |