Stanmore
Middlesex
HA7 1NR
Director Name | Mr Steve Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Faircot Little Common Stanmore Middlesex HA7 1BZ |
Director Name | Mr Adam Oakley |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2015) |
Role | Move Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garland Road Stanmore Middlesex HA7 1NR |
Registered Address | Concorde House Grenville Place Mill Hill London NW7 2SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
500 at £1 | Adam Oakley 50.00% Ordinary |
---|---|
500 at £1 | Paul Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,091 |
Cash | £12,443 |
Current Liabilities | £73,405 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2017 | Final Gazette dissolved following liquidation (1 page) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 February 2017 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
1 March 2016 | Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW to C/O C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 2SA on 1 March 2016 (2 pages) |
1 March 2016 | Registered office address changed from 100 Greystoke Drive Ruislip Middlesex HA4 7YW to C/O C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 2SA on 1 March 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
26 February 2016 | Statement of affairs with form 4.19 (6 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
26 February 2016 | Statement of affairs with form 4.19 (6 pages) |
26 February 2016 | Appointment of a voluntary liquidator (1 page) |
25 January 2016 | Appointment of Mr Paul Smith as a director on 15 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Paul Smith as a director on 15 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Steve Smith as a director on 15 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Steve Smith as a director on 15 January 2016 (1 page) |
9 October 2015 | Termination of appointment of Adam Oakley as a director on 10 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Adam Oakley as a director on 10 September 2015 (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
15 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Amended accounts made up to 31 January 2012 (3 pages) |
20 November 2013 | Amended accounts made up to 31 January 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
28 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Amended accounts made up to 31 January 2012 (3 pages) |
8 March 2013 | Amended accounts made up to 31 January 2012 (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Amended accounts made up to 31 January 2011 (3 pages) |
8 November 2011 | Amended accounts made up to 31 January 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 January 2010 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Director's details changed for Mr Steve Smith on 22 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Steve Smith on 22 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Mr Adam Oakley on 22 January 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Adam Oakley on 22 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Appointment of Mr Adam Oakley as a director (2 pages) |
15 October 2009 | Appointment of Mr Adam Oakley as a director (2 pages) |
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2009 | Director's change of particulars / steve smith / 25/01/2009 (2 pages) |
20 April 2009 | Director's change of particulars / steve smith / 25/01/2009 (2 pages) |
22 January 2009 | Incorporation (19 pages) |
22 January 2009 | Incorporation (19 pages) |