180 High Street
Edgware
Middlesex
HA8 7EX
Director Name | Mrs Karen Morrison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 06 April 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
Secretary Name | James William Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Eureka Gardens Epping Essex CM16 6PZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7 Castleham Court 180 High Street Edgware Middlesex HA8 7EX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Karen Morrison 66.67% Ordinary |
---|---|
1 at £1 | Alick Duncan Morrison 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,032 |
Current Liabilities | £10,407 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
22 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Alick Duncan Morrison on 1 June 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
29 July 2010 | Appointment of Mrs Karen Morrison as a director (2 pages) |
29 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
24 June 2010 | Company name changed grizzley highlander security services LIMITED\certificate issued on 24/06/10
|
24 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Termination of appointment of James Morrison as a secretary (1 page) |
8 June 2010 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 8 June 2010 (1 page) |
8 June 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
5 February 2010 | Director's details changed for Alick Duncan Morrison on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Alick Duncan Morrison on 4 February 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Return made up to 17/12/08; full list of members (3 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Ad 17/12/07--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
7 January 2008 | New director appointed (2 pages) |
17 December 2007 | Incorporation (16 pages) |