Wembley
Middx
HA9 9TH
Secretary Name | Rubena Grange |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Ledway Drive Wembley Middx HA9 9TH |
Director Name | Mr Kitson Recaldo Henry |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 24 Toley Avenue Wembley Middlesex HA9 9TD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Ledway Drive Wembley HA9 9TH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
1 at £1 | Donald Mcleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,906 |
Current Liabilities | £20,771 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
29 July 2020 | Registered office address changed from 33 Ledway Drive Wembley Middlesex HA9 9th to 6 Greenhill Crescent Greenhill Crescent Watford Business Park Watford WD18 8QU on 29 July 2020 (1 page) |
30 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
18 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (6 pages) |
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
29 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Kitson Henry as a director (1 page) |
16 July 2012 | Termination of appointment of Kitson Henry as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
9 July 2010 | Director's details changed for Donald Mcleod on 14 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Donald Mcleod on 14 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Kitson Henry on 14 May 2010 (2 pages) |
9 July 2010 | Director's details changed for Kitson Henry on 14 May 2010 (2 pages) |
9 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
25 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
25 September 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2008 | Return made up to 14/05/08; full list of members (7 pages) |
1 December 2008 | Return made up to 14/05/08; full list of members (7 pages) |
7 April 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Ad 02/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
25 March 2008 | Secretary appointed rubena grange (2 pages) |
25 March 2008 | Director appointed kitson henry (2 pages) |
25 March 2008 | Director appointed kitson henry (2 pages) |
25 March 2008 | Secretary appointed rubena grange (2 pages) |
25 March 2008 | Director appointed donald mcleod (2 pages) |
25 March 2008 | Director appointed donald mcleod (2 pages) |
10 March 2008 | Curr ext from 31/05/2008 to 31/07/2008 (1 page) |
10 March 2008 | Curr ext from 31/05/2008 to 31/07/2008 (1 page) |
14 May 2007 | Incorporation (16 pages) |
14 May 2007 | Incorporation (16 pages) |