54-58 High Street
Edgware
Middlesex
HA8 7EJ
Registered Address | 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Andrew John Sheward 50.00% Ordinary |
---|---|
50 at £1 | Jane Caroline Sheward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£913 |
Cash | £14,074 |
Current Liabilities | £39,133 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
14 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 June 2014 | Director's details changed for Mr Andrew John Sheward on 18 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Andrew John Sheward on 18 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
20 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr Andrew John Sheward on 26 March 2012 (2 pages) |
25 April 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Andrew John Sheward on 26 March 2012 (2 pages) |
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|
11 April 2011 | Incorporation
|