London
NW3 5HT
Director Name | Mr Darrell Martin Foley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore HA7 4AW |
Director Name | Mr Martin Howard Bandell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ |
Registered Address | Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50 at £1 | Billie Jane Woodford 50.00% Ordinary |
---|---|
50 at £1 | Jason Woodford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £269 |
Current Liabilities | £300 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2020 | Application to strike the company off the register (3 pages) |
22 February 2020 | Director's details changed for Mr Jason Woodford on 22 February 2020 (2 pages) |
7 November 2019 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116-118 Finchley Road London NW3 5HT on 7 November 2019 (1 page) |
23 July 2019 | Termination of appointment of Martin Howard Bandell as a director on 10 July 2019 (1 page) |
11 July 2019 | Director's details changed for Mr Jason Woodford on 11 July 2019 (2 pages) |
1 June 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
27 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
25 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
25 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
19 February 2014 | Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite 19-20 Church Road Stanmore HA7 4AR England on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from C/O Second Floor Suite 19-20 Church Road Stanmore HA7 4AR England on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Darrell Foley as a director (1 page) |
19 February 2014 | Registered office address changed from 28 Church Road Stanmore HA7 4AW England on 19 February 2014 (1 page) |
19 February 2014 | Termination of appointment of Darrell Foley as a director (1 page) |
4 February 2014 | Appointment of Mr Jason Woodford as a director (2 pages) |
4 February 2014 | Appointment of Mr Jason Woodford as a director (2 pages) |
4 February 2014 | Appointment of Mr Martin Howard Bandell as a director (2 pages) |
4 February 2014 | Appointment of Mr Martin Howard Bandell as a director (2 pages) |
1 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Darrell Martin Foley on 1 August 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
15 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation
|
22 February 2011 | Incorporation
|