Honeywell Road
London
SW11 6ED
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London Greater London NW1 1JD |
Registered Address | Peael Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
500 at £1 | Alexander John Hagon 50.00% Ordinary |
---|---|
500 at £1 | Kenza Worrall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,930 |
Cash | £540,090 |
Current Liabilities | £89,226 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 November 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 November 2014 | Return of final meeting in a members' voluntary winding up (8 pages) |
31 January 2014 | Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB on 31 January 2014 (3 pages) |
31 January 2014 | Registered office address changed from 2nd Floor 201 Great Portland Street London W1W 5AB on 31 January 2014 (3 pages) |
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Declaration of solvency (4 pages) |
29 January 2014 | Declaration of solvency (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 February 2012 | Director's details changed for Alexander John Hagon on 30 March 2011 (3 pages) |
20 February 2012 | Director's details changed for Alexander John Hagon on 30 March 2011 (3 pages) |
20 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Company name changed key edit LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed key edit LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Change of name notice (2 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Company name changed 360 supervision LIMITED\certificate issued on 26/01/11
|
26 January 2011 | Company name changed 360 supervision LIMITED\certificate issued on 26/01/11
|
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
8 April 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
8 April 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
9 February 2010 | Appointment of Alexander John Hagon as a director (3 pages) |
9 February 2010 | Appointment of Alexander John Hagon as a director (3 pages) |
2 February 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
2 February 2010 | Termination of appointment of Andrew Davis as a director (2 pages) |
22 January 2010 | Company name changed 360 super vision LIMITED\certificate issued on 22/01/10
|
22 January 2010 | Company name changed 360 super vision LIMITED\certificate issued on 22/01/10
|
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Change of name notice (2 pages) |
24 December 2009 | Incorporation (43 pages) |
24 December 2009 | Incorporation (43 pages) |