Stanmore
Middlesex
HA7 4AR
Registered Address | Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Michael Edward Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £6,212 |
Current Liabilities | £6,758 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
22 October 2016 | Voluntary strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2016 | Application to strike the company off the register (3 pages) |
10 August 2016 | Application to strike the company off the register (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
1 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Second Floor Suite Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW on 3 February 2014 (1 page) |
14 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Director's details changed for Mr Michael Edward Freeman on 23 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Michael Edward Freeman on 23 January 2013 (2 pages) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (2 pages) |
22 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (11 pages) |
22 October 2012 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 October 2012 (2 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|
31 May 2011 | Incorporation
|