Harrow
Middlesex
HA2 0DH
Director Name | Mr Joseph Meade |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 June 2013) |
Role | Shop-Fitter |
Country of Residence | Ireland |
Correspondence Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
Director Name | Mr Desmond Kearney |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Charlemont Tce Dun Laoghaire Co. Dublin None |
Director Name | Leo Carton |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2010(3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 The Court Cypress Downs Templeogue Ireland |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Joseph Anthony Meade 50.00% Ordinary |
---|---|
50 at £1 | Patrick Joseph Madden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,833 |
Cash | £2,590 |
Current Liabilities | £7,811 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Annual return made up to 2 November 2011 with a full list of shareholders Statement of capital on 2012-03-22
|
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
13 June 2011 | Registered office address changed from the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from The Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW on 13 June 2011 (1 page) |
2 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
30 March 2010 | Termination of appointment of Leo Carton as a director (1 page) |
30 March 2010 | Termination of appointment of Leo Carton as a director (1 page) |
26 March 2010 | Appointment of Mr. Joseph Meade as a director (2 pages) |
26 March 2010 | Appointment of Mr. Patrick Madden as a director (2 pages) |
26 March 2010 | Appointment of Mr. Joseph Meade as a director (2 pages) |
26 March 2010 | Appointment of Mr. Patrick Madden as a director (2 pages) |
24 February 2010 | Termination of appointment of Desmond Kearney as a director (2 pages) |
24 February 2010 | Appointment of Leo Carton as a director (3 pages) |
24 February 2010 | Appointment of Leo Carton as a director (3 pages) |
24 February 2010 | Termination of appointment of Desmond Kearney as a director (2 pages) |
24 February 2010 | Registered office address changed from Suite 124, Corporate House 1100 Fareham PO15 7AB England on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Suite 124, Corporate House 1100 Fareham PO15 7AB England on 24 February 2010 (2 pages) |
2 November 2009 | Incorporation (23 pages) |
2 November 2009 | Incorporation (23 pages) |