368 Alperton Lane Wembley
Middlesex
HA0 1HD
Director Name | Mr Simon Palmer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 111 Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
Director Name | Justin Paul Towells Stone |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16c Algernon Road London NW6 6PU |
Registered Address | Suite 111 Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Shaw Sheet Metal (Rugby) LTD 33.33% Ordinary |
---|---|
2 at £1 | Wray Mechanical & Acoustics LTD 33.33% Ordinary |
1 at £1 | Surf 64 LTD 16.67% Ordinary |
1 at £1 | Urban Surf LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £15,738 |
Current Liabilities | £15,732 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Application to strike the company off the register (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 September 2012 | Registered office address changed from 16C Algernon Road London NW6 6PU United Kingdom on 20 September 2012 (1 page) |
20 September 2012 | Registered office address changed from 16C Algernon Road London NW6 6PU United Kingdom on 20 September 2012 (1 page) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Termination of appointment of Justin Stone as a director (1 page) |
6 January 2012 | Termination of appointment of Justin Stone as a director (1 page) |
5 January 2012 | Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley London HA9 0TF on 5 January 2012 (1 page) |
2 March 2011 | Incorporation
|
2 March 2011 | Incorporation
|