Harrow
Middlesex
HA1 2AW
Director Name | Paul James Cobley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Daniel Barr-Richardson |
---|---|
Status | Resigned |
Appointed | 06 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX |
Secretary Name | Mrs Joanna Claire Cobley |
---|---|
Status | Resigned |
Appointed | 04 December 2009(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Avsnet LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £4,905 |
Current Liabilities | £12,734 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
13 December 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages) |
4 November 2014 | Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Director's details changed for Paul James Cobley on 7 June 2012 (2 pages) |
10 June 2013 | Director's details changed for Paul James Cobley on 7 June 2012 (2 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Director's details changed for Paul James Cobley on 7 June 2012 (2 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 May 2013 | Registered office address changed from Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ on 10 May 2013 (2 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 March 2013 | Appointment of Mr Alistair James Johnston as a director on 18 February 2013 (2 pages) |
5 March 2013 | Termination of appointment of Joanna Claire Cobley as a secretary on 18 February 2013 (1 page) |
5 March 2013 | Termination of appointment of Joanna Claire Cobley as a secretary on 18 February 2013 (1 page) |
5 March 2013 | Appointment of Mr Alistair James Johnston as a director on 18 February 2013 (2 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page) |
25 June 2010 | Appointment of Mrs Joanna Claire Cobley as a secretary (1 page) |
25 June 2010 | Director's details changed for Paul James Cobley on 5 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Paul James Cobley on 5 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page) |
25 June 2010 | Appointment of Mrs Joanna Claire Cobley as a secretary (1 page) |
25 June 2010 | Director's details changed for Paul James Cobley on 5 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts made up to 30 November 2009 (3 pages) |
15 February 2010 | Accounts made up to 30 November 2009 (3 pages) |
4 February 2010 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page) |
4 February 2010 | Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page) |
4 December 2009 | Termination of appointment of Daniel Barr-Richardson as a secretary (1 page) |
4 December 2009 | Termination of appointment of Daniel Barr-Richardson as a secretary (1 page) |
3 December 2009 | Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page) |
6 June 2009 | Incorporation (19 pages) |
6 June 2009 | Incorporation (19 pages) |