29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Mr Neil Lindsey Herbert |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Admin & Event Solutions Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 November 2014) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Secretary Name | Catherine Louise Sugarman |
---|---|
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Regent Mercantile Limited 7th Floor 19 Berkeley Street London W1J 8ED |
Secretary Name | Admin Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2010(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2012) |
Correspondence Address | 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Clairmonte Erlin Bourne 50.00% Ordinary |
---|---|
1 at £1 | Neil Lindsey Herbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,130 |
Current Liabilities | £3,870 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
24 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Registered office address changed from 2Nd Floor Compton House 22-33 Church Road Stanmore Middlesex HA7 4AR on 15 January 2013 (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 March 2012 | Appointment of Admin & Event Solutions Limited as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Admin Solutions Limited as a secretary (1 page) |
17 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Director's details changed for Mr Neil Lindsey Herbert on 25 August 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Neil Lindsey Herbert on 13 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Clairmonte Erlin Bourne on 13 January 2011 (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Statement of capital on 11 February 2011
|
11 February 2011 | Cancellation of shares. Statement of capital on 11 February 2011
|
11 February 2011 | Statement by directors (1 page) |
11 February 2011 | Solvency statement dated 17/09/10 (1 page) |
14 June 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
8 June 2010 | Registered office address changed from C/O Regent Mercantile Limited 7Th Floor 19 Berkeley Street London W1J 8ED United Kingdom on 8 June 2010 (2 pages) |
8 June 2010 | Appointment of Admin Solutions Limited as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Catherine Sugarman as a secretary (4 pages) |
8 June 2010 | Registered office address changed from C/O Regent Mercantile Limited 7Th Floor 19 Berkeley Street London W1J 8ED United Kingdom on 8 June 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Neil Lindsay Herbert on 13 January 2010 (2 pages) |
13 January 2010 | Incorporation (49 pages) |