Harlington
Hayes
Middlesex
UB3 5LF
Director Name | Mr James Alexander Long |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Secretary Name | Mr James Alexander Long |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 364 High Street Harlington Hayes Middlesex UB3 5LF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | James Alexander Long 50.00% Ordinary |
---|---|
1 at £1 | Timothy James Binnington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,836 |
Cash | £14 |
Current Liabilities | £32,850 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: Derbyshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 borough hill croydon surrey fixtures and fittings, plant and machinery, goodwill. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2007 | Delivered on: 22 December 2007 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 borough hill croydon surrey. Outstanding |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
16 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
15 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 February 2014 | Registered office address changed from C/O S W Frankson & Co Bridge House, Station Road Hayes Middlesex UB3 4BX on 26 February 2014 (1 page) |
24 September 2013 | Director's details changed for James Alexander Long on 1 August 2013 (2 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Secretary's details changed for James Alexander Long on 1 August 2013 (1 page) |
24 September 2013 | Director's details changed for Timothy James Binnington on 1 August 2013 (2 pages) |
24 September 2013 | Secretary's details changed for James Alexander Long on 1 August 2013 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
8 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 May 2009 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
8 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Ad 29/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New secretary appointed;new director appointed (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
29 August 2007 | Incorporation (31 pages) |