Harrow
Middlesex
HA1 2AQ
Director Name | Mr Tony Humberstone |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Website | xcitecreative.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 540173497 |
Telephone region | Mobile |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Anthony Simeone 50.00% Ordinary |
---|---|
50 at £1 | Tony Humberstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £4,655 |
Current Liabilities | £11,895 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Anthony Simeone on 1 August 2014 (2 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Tony Humberstone on 1 August 2014 (2 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Accountants Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields , Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields , Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Accountants Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ England to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 April 2013 | Appointment of Mr Tony Humberstone as a director (2 pages) |
19 April 2013 | Appointment of Mr Tony Humberstone as a director (2 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
29 July 2010 | Incorporation (22 pages) |
29 July 2010 | Incorporation (22 pages) |