Old Stratford
Milton Keynes
MK19 6NW
Director Name | Mr John Andrew Harris |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL |
Registered Address | Endeavour House 1lyonsdown Road New Barnet Hertfordshire EN5 1HU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
28 August 2013 | Previous accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mr John Andrew Harris on 30 May 2012 (2 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Director's details changed for Mr John Andrew Harris on 30 May 2012 (2 pages) |
9 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
24 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry West Midlands CV1 2DY United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry West Midlands CV1 2DY United Kingdom on 24 August 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page) |
25 June 2010 | Termination of appointment of John Harris as a director (1 page) |
25 June 2010 | Termination of appointment of John Harris as a director (1 page) |
25 June 2010 | Appointment of Mr John Andrew Harris as a director (2 pages) |
25 June 2010 | Appointment of Mr John Andrew Harris as a director (2 pages) |
26 May 2010 | Incorporation
|
26 May 2010 | Incorporation
|