Ruislip
HA4 8NQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Andrew Jamieson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
Registered Address | Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Andrew Jamieson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,791 |
Cash | £112 |
Current Liabilities | £2,582 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
---|---|
11 December 2020 | Director's details changed for Andrew Jamieson on 11 December 2020 (2 pages) |
4 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
12 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
23 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
14 October 2016 | Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 March 2016 | Director's details changed for Andrew Jamieson on 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Unit 3 Metro Centre Dwight Road Watford WD18 9HG on 14 March 2016 (1 page) |
14 March 2016 | Director's details changed for Andrew Jamieson on 29 February 2016 (2 pages) |
14 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Director's details changed for Andrew Jamieson on 31 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Andrew Jamieson on 31 January 2015 (2 pages) |
23 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
20 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
20 February 2015 | Registered office address changed from First Floor Block a Eagle Point Centre the Runway Ruislip Middlesex HA4 6SE to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 20 February 2015 (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Director's details changed for Andrew Jamieson on 31 January 2014 (2 pages) |
3 February 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Registered office address changed from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Andrew Jamieson on 31 January 2014 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
21 January 2011 | Appointment of Andrew Jamieson as a director (3 pages) |
21 January 2011 | Appointment of Andrew Jamieson as a director (3 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 January 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|