Harrow On The Hill
Middlesex
HA1 3HT
Director Name | Mr John Chevannes |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | J E Kennedy & Co Solicitors 59/61 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Barrymore Hill |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | J E Kennedy & Co Solicitors 59/61 High Street Harrow On The Hill Middlesex HA1 3HT |
Telephone | 020 88643056 |
---|---|
Telephone region | London |
Registered Address | J E Kennedy & Co Solicitors 59/61 High Street Harrow On The Hill Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at £1 | Arnold Narine 33.33% Ordinary |
---|---|
1 at £1 | Barrymore Hill 33.33% Ordinary |
1 at £1 | John Chevannes 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,172 |
Cash | £463,165 |
Current Liabilities | £460,993 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2010 | Delivered on: 20 August 2010 Persons entitled: Messrs J E Kennedy & Co Solicitors Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 50 lordship park, london. Outstanding |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2016 | Application to strike the company off the register (3 pages) |
3 June 2016 | Application to strike the company off the register (3 pages) |
18 April 2016 | Termination of appointment of John Chevannes as a director on 31 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Barrymore Hill as a director on 31 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Barrymore Hill as a director on 31 December 2015 (1 page) |
18 April 2016 | Termination of appointment of John Chevannes as a director on 31 December 2015 (1 page) |
3 August 2015 | Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Barrymore Hill on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Arnold Narine on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr John Chevannes on 3 August 2015 (2 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Incorporation (19 pages) |
8 July 2010 | Incorporation (19 pages) |