Colindale
London
NW9 6BX
Director Name | Ms Rosalind Ann Spencer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Housing |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr Kenneth Lawrence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Kenneth Lawrence 50.00% Ordinary B |
---|---|
1 at £1 | Rosalind Ann Spencer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,843 |
Cash | £80,335 |
Current Liabilities | £37,854 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
6 September 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Kenneth Lawrence as a person with significant control on 5 March 2018 (2 pages) |
19 March 2018 | Change of details for Ms Rosalind Ann Spencer as a person with significant control on 5 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 November 2014 | Memorandum and Articles of Association (7 pages) |
13 November 2014 | Memorandum and Articles of Association (7 pages) |
4 September 2014 | Resolutions
|
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Resolutions
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 July 2013 | Director's details changed for Kenneth Lawrence on 1 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page) |
25 July 2013 | Director's details changed for Rosalind Ann Spencer on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page) |
25 July 2013 | Secretary's details changed for Kenneth Lawrence on 1 July 2013 (1 page) |
25 July 2013 | Director's details changed for Rosalind Ann Spencer on 1 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Director's details changed for Kenneth Lawrence on 1 July 2013 (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Kenneth Lawrence on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Rosalind Ann Spencer on 1 October 2009 (2 pages) |
14 September 2009 | Registered office changed on 14/09/2009 from 34 fairfield road london N8 9HG england (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 34 fairfield road london N8 9HG england (1 page) |
25 July 2009 | Director appointed rosalind spencer (2 pages) |
25 July 2009 | Director and secretary appointed kenneth lawrence (2 pages) |
25 July 2009 | Appointment terminated director lynn hughes (1 page) |
25 July 2009 | Director and secretary appointed kenneth lawrence (2 pages) |
25 July 2009 | Appointment terminated director lynn hughes (1 page) |
25 July 2009 | Director appointed rosalind spencer (2 pages) |
8 July 2009 | Incorporation (11 pages) |
8 July 2009 | Incorporation (11 pages) |