Harlesden
London
NW10 4JD
Director Name | Mr Baldwin Phillips |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Direct Marketing Project Management |
Country of Residence | England |
Correspondence Address | 43 Park Parade Harlesden/Brent London NW10 4JD |
Secretary Name | Mr Baldwin Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Park Parade Harlesden/Brent London NW10 4JD |
Director Name | Miss Nichole Donoher Phillips |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 January 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 Park Parade Harlesden London NW10 4JD |
Director Name | Miss Patrice Shareen Johnson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 43 Park Parade Harlesden London NW10 4JD |
Secretary Name | Mr Baldwin Phillips |
---|---|
Status | Resigned |
Appointed | 18 January 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 43 Park Parade Harlesden London NW10 4JD |
Registered Address | 43 Park Parade Harlesden London NW10 4JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
100 at £0.01 | Baldwin Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,949 |
Cash | £199 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2010 | Delivered on: 4 June 2010 Persons entitled: Keshet Limited Classification: Rent deposit deed Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: £5,000 see image for full details. Outstanding |
---|
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
17 September 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Register inspection address has been changed to One Morland House 17 Brondesbury Road London NW6 6QL (1 page) |
14 December 2015 | Register inspection address has been changed to One Morland House 17 Brondesbury Road London NW6 6QL (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
1 October 2013 | Annual return made up to 28 August 2013 no member list Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 August 2013 no member list Statement of capital on 2013-10-01
|
28 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
28 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 September 2010 | Appointment of Mr Baldwin Phillips as a director (2 pages) |
27 September 2010 | Termination of appointment of Patrice Johnson as a director (1 page) |
27 September 2010 | Termination of appointment of Patrice Johnson as a director (1 page) |
27 September 2010 | Appointment of Mr Baldwin Phillips as a director (2 pages) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Termination of appointment of Baldwin Phillips as a secretary (1 page) |
27 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Termination of appointment of Baldwin Phillips as a secretary (1 page) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Appointment of Mr Baldwin Phillips as a secretary (1 page) |
25 January 2010 | Appointment of Mr Baldwin Phillips as a secretary (1 page) |
15 January 2010 | Termination of appointment of Baldwin Phillips as a secretary (1 page) |
15 January 2010 | Termination of appointment of Baldwin Phillips as a director (1 page) |
15 January 2010 | Termination of appointment of Baldwin Phillips as a secretary (1 page) |
15 January 2010 | Termination of appointment of Baldwin Phillips as a director (1 page) |
13 January 2010 | Termination of appointment of Nichole Donoher Phillips as a director (1 page) |
13 January 2010 | Appointment of Miss Patrice Shareen Johnson as a director (2 pages) |
13 January 2010 | Termination of appointment of Nichole Donoher Phillips as a director (1 page) |
13 January 2010 | Appointment of Miss Patrice Shareen Johnson as a director (2 pages) |
19 December 2009 | Appointment of Miss Nichole Donoher Phillips as a director (2 pages) |
19 December 2009 | Appointment of Miss Nichole Donoher Phillips as a director (2 pages) |
28 August 2009 | Incorporation (10 pages) |
28 August 2009 | Incorporation (10 pages) |