Harrow
Middlesex
HA1 1BA
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
2 at £1 | David Bernard Bloom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,097 |
Cash | £1,425 |
Current Liabilities | £2,070 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (2 pages) |
8 September 2016 | Application to strike the company off the register (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Registered office address changed from Unit C Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from Unit C Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 14 August 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 August 2014 | Director's details changed for David Bernard Bloom on 21 August 2014 (2 pages) |
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for David Bernard Bloom on 21 August 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
14 January 2010 | Director's details changed for David Bernard Bloom on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for David Bernard Bloom on 14 January 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
4 August 2009 | Director's change of particulars / david bloom / 03/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / david bloom / 03/07/2009 (1 page) |
8 July 2008 | Director appointed david bernard bloom (1 page) |
8 July 2008 | Director appointed david bernard bloom (1 page) |
8 July 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
8 July 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
3 July 2008 | Incorporation (11 pages) |
3 July 2008 | Incorporation (11 pages) |