Harrow
Middlesex
HA1 1RA
Director Name | Mr Simon Richard Ellis Berwin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(same day as company formation) |
Role | Suit Manufacturer |
Country of Residence | England |
Correspondence Address | 166 College Road Harrow Middlesex HA1 1RA |
Director Name | Ms Lisa Abbi Berwin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2010(same day as company formation) |
Role | Public Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17a Cranley Gardens London N10 3AA |
Website | lisaberwin.co.uk |
---|---|
Telephone | 020 30111168 |
Telephone region | London |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £1 | Lisa Abbi Berwin 80.00% Ordinary |
---|---|
20 at £1 | Simon Richard Ellis Berwin 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,926 |
Cash | £26,147 |
Current Liabilities | £24,204 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 22 February |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2019 | Application to strike the company off the register (4 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2019 | Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page) |
20 November 2018 | Previous accounting period shortened from 24 February 2018 to 23 February 2018 (1 page) |
7 November 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
10 October 2018 | Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Simon Richard Ellis Berwin on 5 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Ms Lisa Abbi Berwin on 5 October 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 February 2018 | Previous accounting period shortened from 25 February 2017 to 24 February 2017 (1 page) |
21 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
21 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
26 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 September 2017 | Director's details changed for Ms Lisa Abbi Berwin on 5 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Ms Lisa Abbi Berwin on 5 September 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 September 2017 (2 pages) |
15 September 2017 | Change of details for Mrs Lisa Abbi Berwin as a person with significant control on 5 September 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Lisa Abbi Berwin as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Lisa Abbi Berwin as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 February 2017 | Current accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
28 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
4 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
4 March 2015 | Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
10 February 2015 | Director's details changed for Ms Lisa Abbi Berwin on 12 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Ms Lisa Abbi Berwin on 12 January 2015 (2 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 January 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 2 January 2013 (1 page) |
11 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Director's details changed for Mr Simon Richard Ellis Berwin on 10 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Simon Richard Ellis Berwin on 10 August 2012 (2 pages) |
18 September 2012 | Director's details changed for Ms Lisa Abbi Berwin on 10 August 2012 (2 pages) |
18 September 2012 | Registered office address changed from 2 Nd Floor Eastgate House, 16-19 Eastcastle Street London W1W 8DA United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 2 Nd Floor Eastgate House, 16-19 Eastcastle Street London W1W 8DA United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Ms Lisa Abbi Berwin on 10 August 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Termination of appointment of Lisa Berwin as a director (1 page) |
15 September 2010 | Termination of appointment of Lisa Berwin as a director (1 page) |
14 September 2010 | Appointment of Ms Lisa Abbi Berwin as a director (2 pages) |
14 September 2010 | Appointment of Ms Lisa Abbi Berwin as a director (2 pages) |
11 August 2010 | Incorporation (23 pages) |
11 August 2010 | Incorporation (23 pages) |