Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Daniel Paul Harwood |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wood Street Barnet Hertfordshire EN5 4BE |
Registered Address | 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Daniel Paul Harwood 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 109 Edenbridge Road Enfield Middlesex EN1 2HU England to 1st, Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 4 September 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE to 109 Edenbridge Road Enfield Middlesex EN1 2HU on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE to 109 Edenbridge Road Enfield Middlesex EN1 2HU on 18 August 2015 (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
28 February 2015 | Compulsory strike-off action has been suspended (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Termination of appointment of Daniel Paul Harwood as a director on 11 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Daniel Paul Harwood as a director on 11 August 2014 (2 pages) |
27 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders (3 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
11 March 2013 | Appointment of Mr Daniel Paul Harwood as a director (2 pages) |
11 March 2013 | Termination of appointment of Rhys Hooks as a director (1 page) |
11 March 2013 | Appointment of Mr Daniel Paul Harwood as a director (2 pages) |
11 March 2013 | Termination of appointment of Rhys Hooks as a director (1 page) |
21 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
13 April 2012 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Rhys Benjamin John Hooks on 10 October 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Rhys Benjamin John Hooks on 10 October 2011 (2 pages) |
13 April 2012 | Registered office address changed from 55 Old Broad Street London EC2M 1RX United Kingdom on 13 April 2012 (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Incorporation (22 pages) |
12 October 2010 | Incorporation (22 pages) |