York
YO30 7AJ
Director Name | Mary Rose McDougall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hearne Road London W4 3NJ |
Secretary Name | Mary Rose McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hearne Road London W4 3NJ |
Secretary Name | Ms Mary Rose McDougall |
---|---|
Status | Resigned |
Appointed | 11 June 2012(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | 14 Hearne Road Chiswick London W4 3NJ |
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
9 at £1 | Mr Ravi Louis Valdini 90.00% Ordinary |
---|---|
1 at £1 | Mary Rose Mcdougall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £506 |
Current Liabilities | £10,784 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 13 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 27 June 2022 (overdue) |
10 September 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2022 | Total exemption full accounts made up to 5 April 2022 (10 pages) |
9 August 2022 | Application to strike the company off the register (1 page) |
4 January 2022 | Total exemption full accounts made up to 5 April 2021 (10 pages) |
16 June 2021 | Register inspection address has been changed from 14 Hearne Road London W4 3NJ England to 57 Bootham Crescent York YO30 7AJ (1 page) |
16 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
16 June 2020 | Director's details changed for Mr Ravi Louis Valdini on 16 June 2020 (2 pages) |
27 February 2020 | Change of details for Mr Ravi Louis Valdini as a person with significant control on 5 February 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 5 April 2018 (11 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
28 December 2017 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
21 September 2017 | Change of details for Mr Ravi Louis Valdini as a person with significant control on 20 September 2017 (2 pages) |
21 September 2017 | Change of details for Mr Ravi Louis Valdini as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from 260 Audit House Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 260 Audit House Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 20 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Register(s) moved to registered inspection location 14 Hearne Road London W4 3NJ (1 page) |
15 June 2015 | Register inspection address has been changed to 14 Hearne Road London W4 3NJ (1 page) |
15 June 2015 | Register(s) moved to registered inspection location 14 Hearne Road London W4 3NJ (1 page) |
15 June 2015 | Register inspection address has been changed to 14 Hearne Road London W4 3NJ (1 page) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
14 July 2014 | Registered office address changed from 14 Hearne Road Chiswick London W4 3NJ to 260 Audit House Field End Road Ruislip Middlesex HA4 9LT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 14 Hearne Road Chiswick London W4 3NJ to 260 Audit House Field End Road Ruislip Middlesex HA4 9LT on 14 July 2014 (1 page) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Termination of appointment of Mary Mcdougall as a secretary (1 page) |
29 March 2013 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
29 March 2013 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
29 March 2013 | Current accounting period shortened from 30 June 2013 to 5 April 2013 (1 page) |
29 March 2013 | Termination of appointment of Mary Mcdougall as a secretary (1 page) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Appointment of Ms Mary Rose Mcdougall as a secretary (1 page) |
11 June 2012 | Appointment of Ms Mary Rose Mcdougall as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 December 2010 | Termination of appointment of Mary Mcdougall as a secretary (1 page) |
8 December 2010 | Termination of appointment of Mary Mcdougall as a secretary (1 page) |
25 November 2010 | Termination of appointment of Mary Mcdougall as a director (1 page) |
25 November 2010 | Termination of appointment of Mary Mcdougall as a director (1 page) |
30 June 2010 | Director's details changed for Mr Ravi Louis Valdini on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mary Rose Mcdougall on 13 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mary Rose Mcdougall on 13 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Ravi Louis Valdini on 13 June 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 53 cambridge road sawbridgeworth hertfordshire CM21 9JP (1 page) |
6 July 2009 | Director and secretary's change of particulars / mary mcdougal / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / mary mcdougal / 06/07/2009 (1 page) |
6 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (4 pages) |
13 June 2008 | Incorporation (16 pages) |
13 June 2008 | Incorporation (16 pages) |