Uxbridge
UB8 1AX
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Jill Caroline Ellicott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Merlin Crescent Edgware London HA8 6JJ |
Director Name | Mr Michael Darren Ellicott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Merlin Crescent Edgware Middlesex HA8 6JJ |
Director Name | Mr Terry Dean Hill |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Verona Apartments Wellington Street Slough SL1 1YL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Flat 7 1 Fairfield Road Uxbridge UB8 1AX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1 at £1 | Jill Ellicott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £119,071 |
Gross Profit | £26,913 |
Net Worth | £6,337 |
Cash | £38,281 |
Current Liabilities | £32,914 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2022 (overdue) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2022 | Registered office address changed from 31a Queensway Stevenage SG1 1DA England to Flat 7 1 Fairfield Road Uxbridge UB8 1AX on 7 April 2022 (1 page) |
25 November 2021 | Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England to 31a Queensway Stevenage SG1 1DA on 25 November 2021 (1 page) |
5 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
4 September 2020 | Termination of appointment of Terry Dean Hill as a director on 1 September 2020 (1 page) |
4 September 2020 | Registered office address changed from Equity House 31a Queensway Stevenage SG1 1DA England to 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ on 4 September 2020 (1 page) |
4 September 2020 | Cessation of Terry Dean Hill as a person with significant control on 1 September 2020 (1 page) |
4 September 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
7 June 2019 | Change of details for Mr Kevin James Hanley as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Change of details for Mr Kevin James Hanley as a person with significant control on 6 June 2019 (2 pages) |
6 June 2019 | Director's details changed for Mr Kevin James Hanley on 6 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
14 May 2019 | Notification of Kevin James Hanley as a person with significant control on 10 May 2019 (2 pages) |
14 May 2019 | Notification of Terry Dean Hill as a person with significant control on 10 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Kevin James Hanley as a director on 9 May 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
14 May 2019 | Appointment of Mr Terry Dean Hill as a director on 9 May 2019 (2 pages) |
14 May 2019 | Registered office address changed from 31 Merlin Crescent Edgware Middlesex HA8 6JJ United Kingdom to Equity House 31a Queensway Stevenage SG1 1DA on 14 May 2019 (1 page) |
14 May 2019 | Cessation of Michael Darren Ellicott as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Michael Darren Ellicott as a director on 10 May 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 July 2017 | Notification of Michael Ellicott as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Michael Ellicott as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
16 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
17 March 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 October 2015 | Appointment of Michael Ellicott as a director on 15 July 2015 (3 pages) |
7 October 2015 | Appointment of Michael Ellicott as a director on 15 July 2015 (3 pages) |
7 October 2015 | Termination of appointment of Jill Caroline Ellicott as a director on 25 July 2015 (2 pages) |
7 October 2015 | Termination of appointment of Jill Caroline Ellicott as a director on 25 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 29 June 2015 Statement of capital on 2015-07-17
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
4 September 2013 | Annual return made up to 29 June 2013
|
4 September 2013 | Annual return made up to 29 June 2013
|
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 September 2012 | Annual return made up to 29 June 2012 (14 pages) |
12 September 2012 | Annual return made up to 29 June 2012 (14 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
11 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (14 pages) |
5 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 July 2010 | Appointment of Jill Caroline Ellicott as a director (3 pages) |
5 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
5 July 2010 | Appointment of Jill Caroline Ellicott as a director (3 pages) |
5 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
29 June 2010 | Incorporation (48 pages) |
29 June 2010 | Incorporation (48 pages) |