Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director Name | Ms Angela Susan Cozens |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
Registered Address | C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Angela Cozens 100.00% Ordinary |
---|
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Director's details changed for Ms Angela Susan Cozens on 20 March 2020 (2 pages) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
31 March 2019 | Director's details changed for Ms Angela Susan Cozens on 31 March 2019 (2 pages) |
31 March 2019 | Change of details for Ms Angela Susan Cozens as a person with significant control on 31 March 2019 (2 pages) |
31 March 2019 | Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 March 2019 (1 page) |
31 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 July 2018 | Cessation of Angela Cozens as a person with significant control on 18 July 2018 (1 page) |
18 July 2018 | Appointment of Ms Angela Susan Cozens as a director on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Angela Susan Cozens as a director on 18 July 2018 (1 page) |
18 July 2018 | Notification of Angela Susan Cozens as a person with significant control on 18 June 2018 (2 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Registered office address changed from 50 Priory Road Campton Shefford SG17 5PG to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 11 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 23 February 2018 with updates (4 pages) |
11 July 2018 | Change of details for Mrs Angela Cozens as a person with significant control on 23 February 2017 (2 pages) |
11 July 2018 | Director's details changed for Angela Cozens on 24 February 2017 (2 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
14 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 November 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
21 November 2015 | Total exemption full accounts made up to 28 February 2015 (3 pages) |
6 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Angela Cozens on 1 March 2015 (2 pages) |
6 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Angela Cozens on 1 March 2015 (2 pages) |
6 April 2015 | Director's details changed for Angela Cozens on 1 March 2015 (2 pages) |
17 November 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
17 November 2014 | Total exemption full accounts made up to 28 February 2014 (4 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 February 2014 Statement of capital on 2014-07-30
|
23 July 2014 | Registered office address changed from 6 Treetops Hillside Road Whyteleafe London CR3 0BY to 50 Priory Road Campton Shefford SG17 5PG on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 6 Treetops Hillside Road Whyteleafe London CR3 0BY to 50 Priory Road Campton Shefford SG17 5PG on 23 July 2014 (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
22 October 2013 | Total exemption full accounts made up to 28 February 2013 (4 pages) |
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
26 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders
|
14 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
14 November 2012 | Total exemption full accounts made up to 28 February 2012 (4 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (12 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (12 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
10 November 2011 | Total exemption full accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (12 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption full accounts made up to 28 February 2010 (4 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (11 pages) |
13 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (11 pages) |
23 February 2009 | Incorporation (14 pages) |
23 February 2009 | Incorporation (14 pages) |