Mount Park Road
Harrow On The Hill
HA1 3JU
Secretary Name | N W Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 17 Pennine Parade Pennine Drive London NW2 1NT |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Patrick Gerard Scanlon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,823 |
Cash | £8,466 |
Current Liabilities | £26,735 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Patrick Gerard Scanlon on 4 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for N W Secretaries Limited on 4 July 2010 (2 pages) |
1 May 2010 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page) |
1 May 2010 | Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 1 May 2010 (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 24 gray's inn road london WC1X 8HP (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 24 gray's inn road london WC1X 8HP (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 04/07/08; full list of members (3 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: c/o nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Incorporation (14 pages) |
4 July 2007 | Incorporation (14 pages) |