Harrow
Middlesex
HA1 1BA
Secretary Name | Mr Simeon Jon Arthur |
---|---|
Status | Closed |
Appointed | 10 February 2014(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 30 October 2020) |
Role | Company Director |
Correspondence Address | C/O Neum Insolvency, Suite 9, Amba House 15 Colleg Harrow Middlesex HA1 1BA |
Director Name | Mr Roger John Arthur |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Secretary Name | Mr Roger John Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
360 at £1 | Mary Arthur 36.00% Ordinary |
---|---|
335 at £1 | Piers Arthur 33.50% Ordinary |
305 at £1 | Simeon Arthur 30.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £182,347 |
Net Worth | £385,687 |
Cash | £179,562 |
Current Liabilities | £58,384 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2020 | Return of final meeting in a members' voluntary winding up (20 pages) |
23 November 2019 | Declaration of solvency (5 pages) |
23 November 2019 | Resolutions
|
23 November 2019 | Appointment of a voluntary liquidator (3 pages) |
13 November 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 November 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
23 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
31 March 2019 | Registered office address changed from 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 31 March 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 August 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
6 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR to 2 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 4 July 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Appointment of Mr Simeon Jon Arthur as a secretary on 10 February 2014 (2 pages) |
12 January 2015 | Termination of appointment of Roger John Arthur as a secretary on 10 February 2014 (1 page) |
12 January 2015 | Termination of appointment of Roger John Arthur as a secretary on 10 February 2014 (1 page) |
12 January 2015 | Termination of appointment of Roger John Arthur as a director on 10 February 2014 (1 page) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Roger John Arthur as a director on 10 February 2014 (1 page) |
12 January 2015 | Appointment of Mr Simeon Jon Arthur as a secretary on 10 February 2014 (2 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
26 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
8 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
8 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
9 December 2011 | Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page) |
9 December 2011 | Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Director's details changed for Simeon Jon Arthur on 1 January 2011 (2 pages) |
9 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Secretary's details changed for Mr Roger John Arthur on 1 January 2011 (1 page) |
9 December 2011 | Director's details changed for Mr Roger John Arthur on 1 January 2011 (2 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
30 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (14 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
31 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (28 pages) |
23 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (28 pages) |
16 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
16 September 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
6 February 2009 | Ad 01/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
6 February 2009 | Ad 01/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
27 December 2008 | Return made up to 12/11/08; full list of members (10 pages) |
27 December 2008 | Return made up to 12/11/08; full list of members (10 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 1230 high road whetstone london N20 0LH (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 1230 high road whetstone london N20 0LH (1 page) |
12 November 2007 | Incorporation (14 pages) |
12 November 2007 | Incorporation (14 pages) |