Hatfield Peverel
Braintree
Essex
CM3 2JD
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
100 at £1 | Mr P.j. Webber 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,072 |
Cash | £251 |
Current Liabilities | £7,072 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House, Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom on 7 May 2013 (1 page) |
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
16 November 2010 | Appointment of Peter James Webber as a director (3 pages) |
7 October 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
7 October 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Incorporation (48 pages) |