Harrow
HA1 4BY
Director Name | Mrs Anita Forrest |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(7 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 27 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Drury Road Harrow HA1 4BY |
Director Name | Mr Robert Charles Rice |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Director Name | Mr Frank Robert Derek Bastow |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2010(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Christopher Craker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 2010) |
Role | Music Industry Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Secretary Name | Mrs Jill Lovegrove |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Director Name | Mrs Lorna Masters |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dryburgh Road London SW15 1BL |
Director Name | Mr Ben Steadman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Registered Address | 10 Drury Road Drury Road Harrow HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
1.5k at £1 | Ben Steadman 7.50% Ordinary A |
---|---|
1.5k at £1 | Ben Steadman 7.50% Ordinary B |
8k at £1 | Dale Masters 40.00% Ordinary A |
8k at £1 | Dale Masters 40.00% Ordinary B |
500 at £1 | Anthony Arthy 2.50% Ordinary A |
500 at £1 | Anthony Arthy 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£162,944 |
Current Liabilities | £167,430 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
7 October 2017 | Voluntary strike-off action has been suspended (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | Application to strike the company off the register (3 pages) |
12 September 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Drury Road Harrow HA1 4BY on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Anita Forrest as a director on 27 July 2017 (2 pages) |
27 July 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Drury Road Harrow HA1 4BY on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Mrs Anita Forrest as a director on 27 July 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
4 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (14 pages) |
27 December 2012 | Termination of appointment of Ben Steadman as a director (1 page) |
27 December 2012 | Termination of appointment of Ben Steadman as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Termination of appointment of Lorna Masters as a director (1 page) |
20 September 2012 | Appointment of Mr Ben Steadman as a director (2 pages) |
20 September 2012 | Termination of appointment of Lorna Masters as a director (1 page) |
20 September 2012 | Appointment of Mr Ben Steadman as a director (2 pages) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
2 August 2012 | Company name changed abm europe LIMITED\certificate issued on 02/08/12
|
2 August 2012 | Company name changed abm europe LIMITED\certificate issued on 02/08/12
|
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Termination of appointment of Frank Bastow as a director (2 pages) |
10 June 2010 | Termination of appointment of Christopher Craker as a director (2 pages) |
10 June 2010 | Termination of appointment of Frank Bastow as a director (2 pages) |
10 June 2010 | Termination of appointment of Christopher Craker as a director (2 pages) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 February 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
2 February 2010 | Appointment of Mrs Jill Lovegrove as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Jill Lovegrove as a secretary (1 page) |
28 January 2010 | Termination of appointment of Robert Rice as a director (2 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Mr Simon John Hargreaves as a director (3 pages) |
28 January 2010 | Appointment of Mr Simon John Hargreaves as a director (3 pages) |
28 January 2010 | Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 28 January 2010 (2 pages) |
28 January 2010 | Appointment of Frank Robert Derek Bastow as a director (3 pages) |
28 January 2010 | Appointment of Frank Robert Derek Bastow as a director (3 pages) |
28 January 2010 | Appointment of Mr Dale Robert Masters as a director (3 pages) |
28 January 2010 | Termination of appointment of Robert Rice as a director (2 pages) |
28 January 2010 | Appointment of Christopher Craker as a director (3 pages) |
28 January 2010 | Appointment of Christopher Craker as a director (3 pages) |
28 January 2010 | Appointment of Mr Dale Robert Masters as a director (3 pages) |
28 January 2010 | Resolutions
|
23 November 2009 | Incorporation (12 pages) |
23 November 2009 | Incorporation (12 pages) |