66 College Road
Harrow
Middlesex
HA1 1BE
Secretary Name | Michael Antonio Reiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Zugerstrasse 36 6318 Walchwil Suisse |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 April 2010) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Telephone | 0845 3454345 |
---|---|
Telephone region | Unknown |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
77 at £1 | Krisztian Szabados 38.50% Ordinary |
---|---|
77 at £1 | Zoltan Somogyi 38.50% Ordinary |
46 at £1 | River & Stone Consulting Ag 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,978 |
Current Liabilities | £3,409 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 December 2017 | Director's details changed for Colin James Hackett on 3 March 2017 (2 pages) |
---|---|
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 November 2017 | Change of details for Mr Zoltan Somogyi as a person with significant control on 3 March 2017 (2 pages) |
20 November 2017 | Change of details for Mr Krisztian Szabados as a person with significant control on 3 March 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to One George Yard London EC3V 9DF on 3 March 2017 (1 page) |
24 November 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
12 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Colin James Hackett on 17 September 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 April 2010 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
25 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
1 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
21 May 2008 | Secretary appointed cr secretaries LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary michael reiss (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
18 December 2007 | Resolutions
|
20 November 2007 | Incorporation (17 pages) |