Harrow
Middlesex
HA1 1BA
Director Name | Mr Duncan Leonard Strong |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Exchange House Crouch End Hill London N8 8DF |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2009(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 |
1 at £1 | Ashley Jonathan Smith 50.00% Ordinary |
---|---|
1 at £1 | Faithlyn Strong 50.00% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
25 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
1 October 2015 | Registered office address changed from Unit C,Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Unit C,Spectrum Studios 2, Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page) |
14 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 September 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Ashley Jonathan Smith on 16 July 2011 (2 pages) |
6 September 2011 | Director's details changed for Duncan Leonard Strong on 16 July 2011 (2 pages) |
6 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Ashley Jonathan Smith on 16 July 2010 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 August 2009 | Director appointed ashley jonathan smith (2 pages) |
6 August 2009 | Director appointed duncan leonard strong (2 pages) |
21 July 2009 | Appointment terminated secretary sameday company services LIMITED (1 page) |
21 July 2009 | Appointment terminated director john wildman (1 page) |
16 July 2009 | Incorporation (11 pages) |