London
N1 4JE
Director Name | Haydn Napper |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Retired Schoolmaster |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 10 South Hill Park Gardens London NW3 2TG |
Secretary Name | Timothy John Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old School House Church Lane, Graveley Hitchin Hertfordshire SG4 7LS |
Registered Address | Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Haydn Napper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
11 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 May 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
9 April 2018 | Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page) |
12 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
15 March 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
25 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
26 January 2015 | Termination of appointment of Haydn Napper as a director on 12 June 2014 (1 page) |
26 January 2015 | Termination of appointment of Haydn Napper as a director on 12 June 2014 (1 page) |
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
5 March 2012 | Appointment of Judith Marshall as a director (2 pages) |
5 March 2012 | Appointment of Judith Marshall as a director (2 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) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
5 July 2010 | Director's details changed for Haydn Napper on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Haydn Napper on 5 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Haydn Napper on 5 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Termination of appointment of Timothy Sellers as a secretary (1 page) |
1 June 2010 | Termination of appointment of Timothy Sellers as a secretary (1 page) |
27 May 2010 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 27 May 2010 (3 pages) |
27 May 2010 | Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 27 May 2010 (3 pages) |
26 May 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
26 May 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
26 May 2010 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 October 2008 | Return made up to 05/06/08; full list of members (3 pages) |
5 June 2007 | Incorporation (18 pages) |
5 June 2007 | Incorporation (18 pages) |