London
SW6 5NA
Director Name | Mr Philip James Harris |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88b Wandsworth Bridge Road London SW6 2TF |
Director Name | Mr Stephen Roy Harris |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 197 Compass House Smugglers Way London SW18 1DJ |
Secretary Name | Mr Philip James Harris |
---|---|
Status | Closed |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 88b Wandsworth Bridge Road London SW6 2TF |
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
34 at £1 | Philip James Harris 34.00% Ordinary |
---|---|
33 at £1 | Hugo George David Chamberlain 33.00% Ordinary |
33 at £1 | Steve Roy Harris 33.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Mr Hugo George David Chamberlain on 1 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|