Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Director Name | Mr Andrew Nicholls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Woodland Avenue Goole North Humberside DN14 6QT |
Director Name | Mr David Warwick Hughes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Registered Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Warwick Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,522 |
Cash | £50,926 |
Current Liabilities | £19,065 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2014 | Director's details changed for Ms Jennifer Hughes on 25 June 2013 (2 pages) |
24 July 2014 | Termination of appointment of David Warwick Hughes as a director on 7 September 2013 (1 page) |
24 July 2014 | Termination of appointment of David Warwick Hughes as a director on 7 September 2013 (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
25 June 2013 | Appointment of Ms Jennifer Hughes as a director (2 pages) |
10 May 2013 | Director's details changed for Mr David Warwick Hughes on 10 May 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Director's details changed for Mr David Warwick Hughes on 19 July 2012 (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mr David Warwick Hughes on 27 July 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr David Warwick Hughes on 16 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
3 December 2009 | Director's details changed for Mr David Warwick Hughes on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Warwick Hughes on 3 December 2009 (2 pages) |
26 August 2009 | Director appointed mr david warwick hughes (1 page) |
26 August 2009 | Appointment terminated director michael holder (1 page) |
26 August 2009 | Appointment terminated director andrew nicholls (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from aa company services LIMITED 8-10 stamford hill london N16 6XZ (1 page) |
10 August 2009 | Director appointed mr andrew nicholls (1 page) |
10 August 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 July 2009 | Incorporation (14 pages) |