Ashford
Middlesex
TW15 3QN
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Mr Robert Peter Harris |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House 21 Coombe Road London W4 2HR |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Joseph Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,300 |
Cash | £768 |
Current Liabilities | £24,876 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
6 February 2024 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
---|---|
6 February 2024 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
11 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2023 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
28 November 2022 | Current accounting period shortened from 29 November 2021 to 28 November 2021 (1 page) |
28 November 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
12 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
6 January 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2020 | Confirmation statement made on 17 November 2019 with updates (4 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
16 January 2019 | Confirmation statement made on 17 November 2018 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 February 2018 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 8 April 2015 (1 page) |
8 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
1 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Appointment of Joseph Harris as a director (2 pages) |
17 November 2011 | Termination of appointment of Robert Harris as a director (1 page) |
17 November 2011 | Termination of appointment of Robert Harris as a director (1 page) |
17 November 2011 | Appointment of Joseph Harris as a director (2 pages) |
8 April 2011 | Appointment of Robert Harris as a director (3 pages) |
8 April 2011 | Appointment of Robert Harris as a director (3 pages) |
23 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
22 November 2010 | Incorporation (45 pages) |
22 November 2010 | Incorporation (45 pages) |