Marlborough Hill
Harrow
Middlesex
HA1 1UD
Director Name | Mr Maurice Geller |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 May 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 1st Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Brenda Geller 30.00% Ordinary |
---|---|
30 at £1 | Maurice Geller 30.00% Ordinary |
20 at £1 | Avichayil Geller 20.00% Ordinary |
10 at £1 | Benjamin Caspi 10.00% Ordinary |
10 at £1 | Elinor Caspi 10.00% Ordinary |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 May 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Director's details changed for Mrs Brenda Geller on 7 May 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr Maurice Geller on 7 May 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
6 May 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
5 May 2015 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 49a High Street Ruislip Middx HA4 7BD to 1St Floor Health Aid House Marlborough Hill Harrow Middlesex HA1 1UD on 5 May 2015 (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 May 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 April 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Company name changed geller consulting LTD\certificate issued on 15/02/11
|
8 February 2011 | Appointment of Mrs Brenda Geller as a director (2 pages) |
3 February 2011 | Termination of appointment of Andrew Davis as a director (1 page) |
3 February 2011 | Appointment of Mr Maurice Geller as a director (2 pages) |
2 February 2011 | Company name changed tricklegood LIMITED\certificate issued on 02/02/11
|
1 February 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 February 2011 (1 page) |
10 January 2011 | Incorporation (43 pages) |