Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Mr Alain Lotter |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Secretary Name | Melissa Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Blackamoor Lane Maidenhead Berkshire SL6 8RG |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Alain Gareth Lotter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,508 |
Cash | £7,770 |
Current Liabilities | £145,711 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved following liquidation (1 page) |
21 August 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
27 May 2014 | Registered office address changed from C/O C/O the Macdonald Partnership 4Th Floor 100 Fenchurch Street London EC3M 5JD on 27 May 2014 (2 pages) |
30 October 2013 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 30 October 2013 (2 pages) |
29 October 2013 | Statement of affairs with form 4.19 (6 pages) |
29 October 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Resolutions
|
14 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders Statement of capital on 2012-10-16
|
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Alain Lotter as a secretary (1 page) |
4 October 2010 | Termination of appointment of Melissa Stevens as a secretary (1 page) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Alain Lotter on 14 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Alain Lotter on 14 October 2009 (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
21 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 January 2009 | Return made up to 15/10/08; full list of members (3 pages) |
21 August 2008 | Director and secretary's change of particulars / alain lotter / 19/08/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/04/2008 (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: 70 blackamoore lane maidenhead SL6 8RG (1 page) |
29 November 2007 | Memorandum and Articles of Association (9 pages) |
26 November 2007 | Company name changed gazeebow LIMITED\certificate issued on 26/11/07 (2 pages) |
15 October 2007 | Incorporation (13 pages) |