Harrow
Middlesex
HA2 9JL
Director Name | Mr Keith Frank Rogers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Tudor Way Rickmansworth Herts WD3 8HS |
Registered Address | Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Keith Frank Rogers 70.00% Ordinary |
---|---|
30 at £1 | Binesh Kharel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24 |
Current Liabilities | £24 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
9 June 2015 | Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Keith Frank Rogers as a director on 1 June 2015 (1 page) |
2 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 September 2014 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ to Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 12 September 2014 (1 page) |
10 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Termination of appointment of Binesh Kharel as a director (2 pages) |
3 June 2014 | Termination of appointment of Binesh Kharel as a director (2 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages) |
18 February 2013 | Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages) |
18 February 2013 | Director's details changed for Mr Binesh Kharel on 7 May 2010 (2 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|