Harrow
Middlesex
HA3 6TS
Director Name | Sandra Gold |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a West Drive Harrow Middlesex HA3 6TS |
Director Name | Anthony Lawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 126 Les Fonts Benitachell Alicante 03726 Spain |
Director Name | Sheila Bernadette Lawson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 19 February 2008) |
Role | Company Director |
Correspondence Address | 126 Les Fonts Benitachell Alicante 03726 Spain |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2008(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 44a West Drive Harrow Middlesex HA3 6TS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Cyril Gold 50.00% Ordinary |
---|---|
1 at £1 | Sandra Gold 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,922 |
Cash | £74 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Sandra Gold as a director (1 page) |
9 March 2012 | Termination of appointment of Sandra Gold as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 April 2011 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page) |
8 April 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
8 April 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
8 April 2011 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 8 April 2011 (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 February 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sandra Gold on 1 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sandra Gold on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Sandra Gold on 1 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Cyril Gold on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 August 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
18 February 2008 | Incorporation (18 pages) |
18 February 2008 | Incorporation (18 pages) |