Harrow
HA1 1BH
Director Name | Mr Michael Patrick Chambers |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Achim Herber |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 November 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | The Powerhouse 87 West Street Harrow On The Hill Middlesex HA1 3EL |
Director Name | Mr Maarten Adriaan Van Montfoort |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberlan London WC2N 5AP |
Website | www.pc-ware.co.uk |
---|---|
Telephone | 020 85150456 |
Telephone region | London |
Registered Address | Onesixsix 166 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
15 August 2018 | Register inspection address has been changed to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP (1 page) |
15 August 2018 | Register(s) moved to registered inspection location Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP (1 page) |
1 August 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
26 July 2018 | Termination of appointment of Maarten Adriaan Van Montfoort as a director on 23 July 2018 (1 page) |
26 July 2018 | Registered office address changed from The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL United Kingdom to Onesixsix 166 College Road Harrow HA1 1BH on 26 July 2018 (1 page) |
26 July 2018 | Appointment of Jens Schmidt as a director on 23 July 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
29 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
29 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Termination of appointment of Achim Herber as a director on 8 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Maarten Adriaan Van Montfoort as a director on 8 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Achim Herber as a director on 8 November 2016 (1 page) |
9 November 2016 | Appointment of Mr Maarten Adriaan Van Montfoort as a director on 8 November 2016 (2 pages) |
30 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 October 2015 | Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page) |
2 October 2015 | Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Achim Herber as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Michael Patrick Chambers as a director on 1 October 2015 (1 page) |
16 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 March 2015 | Registered office address changed from 10 Orange Street London WC2H 7DQ to The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL on 11 March 2015 (1 page) |
11 March 2015 | Registered office address changed from 10 Orange Street London WC2H 7DQ to The Powerhouse 87 West Street Harrow on the Hill Middlesex HA1 3EL on 11 March 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
6 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
5 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
4 July 2011 | Change of name notice (2 pages) |
4 July 2011 | Company name changed comparex uk LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Company name changed comparex uk LIMITED\certificate issued on 04/07/11
|
4 July 2011 | Change of name notice (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Company name changed compcw LIMITED\certificate issued on 24/06/11
|
24 June 2011 | Company name changed compcw LIMITED\certificate issued on 24/06/11
|
21 June 2011 | Incorporation (31 pages) |
21 June 2011 | Incorporation (31 pages) |