Harlington
Hayes
Middlesex
UB3 5LR
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Caroline Anne Drinkall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,174 |
Current Liabilities | £193,315 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2015 | Voluntary strike-off action has been suspended (1 page) |
13 May 2015 | Voluntary strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2014 | Voluntary strike-off action has been suspended (1 page) |
20 August 2014 | Voluntary strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
8 July 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
7 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
22 February 2011 | Director's details changed for Caroline Anne Drinkall on 15 April 2010 (2 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Caroline Anne Drinkall on 15 April 2010 (2 pages) |
22 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
4 February 2010 | Appointment of Caroline Anne Drinkall as a director (3 pages) |
4 February 2010 | Appointment of Caroline Anne Drinkall as a director (3 pages) |
25 January 2010 | Appointment of Miroslav Siba as a secretary (3 pages) |
25 January 2010 | Appointment of Miroslav Siba as a secretary (3 pages) |
18 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
18 January 2010 | Termination of appointment of Laurence Adams as a director (1 page) |
16 January 2010 | Incorporation (46 pages) |
16 January 2010 | Incorporation (46 pages) |