Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director Name | Mr William Barnaby Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU |
Registered Address | Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jane Alison Harling 50.00% Ordinary |
---|---|
50 at £1 | William Barnaby Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,996 |
Cash | £8,769 |
Current Liabilities | £17,131 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2021 | Application to strike the company off the register (1 page) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with updates (3 pages) |
11 October 2019 | Director's details changed for Mr William Barnaby Smith on 11 October 2019 (2 pages) |
11 October 2019 | Change of details for Ms Jane Alison Harling as a person with significant control on 11 October 2019 (2 pages) |
11 October 2019 | Change of details for Mr William Barnaby Smith as a person with significant control on 11 October 2019 (2 pages) |
8 October 2019 | Registered office address changed from 8th Floor Elizabeth House 54 - 58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
24 August 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 22 February 2010
|
21 November 2017 | Statement of capital following an allotment of shares on 22 February 2010
|
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
5 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Mr William Barnaby Smith on 26 March 2012 (2 pages) |
13 March 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England on 13 March 2013 (1 page) |
13 March 2013 | Director's details changed for Mr William Barnaby Smith on 26 March 2012 (2 pages) |
24 September 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 5Th Floor Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU United Kingdom on 24 September 2012 (1 page) |
23 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 September 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Termination of appointment of William Smith as a director (1 page) |
4 May 2010 | Appointment of Mr William Barnaby Smith as a director (2 pages) |
4 May 2010 | Termination of appointment of William Smith as a director (1 page) |
4 May 2010 | Appointment of Mr William Barnaby Smith as a director (2 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|