Stanmore
Middlesex
HA7 4XR
Secretary Name | David Kenneth Tilbury |
---|---|
Status | Closed |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Mr Michael John Langan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2012(1 year after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Lynchmoor (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Tilbury Corporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Correspondence Address | 155 Charville Lane Hayes Middlesex UB4 8PB |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Lynchmoor (Properties) LTD 50.00% Ordinary |
---|---|
50 at £1 | Tilbury Corporations LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £786 |
Cash | £53,323 |
Current Liabilities | £710,223 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 April 2013 | Delivered on: 19 April 2013 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2020 | Application to strike the company off the register (3 pages) |
20 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
14 April 2020 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to 28 Church Road Stanmore Middlesex HA7 4XR on 14 April 2020 (1 page) |
15 August 2019 | Satisfaction of charge 1 in full (1 page) |
17 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Director's details changed for Mr Michael John Langan on 1 May 2015 (2 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Michael John Langan on 1 May 2015 (2 pages) |
27 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Secretary's details changed for David Kenneth Tilbury on 1 May 2015 (1 page) |
26 April 2016 | Director's details changed for Mr David Kenneth Tilbury on 1 May 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr David Kenneth Tilbury on 1 May 2015 (2 pages) |
26 April 2016 | Secretary's details changed for David Kenneth Tilbury on 1 May 2015 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
6 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Termination of appointment of Lynchmoor (Properties) Limited as a director (1 page) |
2 May 2012 | Termination of appointment of Tilbury Corporations Limited as a director (1 page) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Michael John Langan as a director (2 pages) |
2 May 2012 | Termination of appointment of Lynchmoor (Properties) Limited as a director (1 page) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Appointment of Michael John Langan as a director (2 pages) |
2 May 2012 | Termination of appointment of Tilbury Corporations Limited as a director (1 page) |
4 April 2011 | Incorporation (51 pages) |
4 April 2011 | Incorporation (51 pages) |