Harrow
Middlesex
HA1 2EY
Director Name | Mr Mayoor Motichand Parekh |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
Director Name | Joachim Hackbarth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
Director Name | Mr Trevor Owen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Gate Lodge Woodbrook House Portarlington County Loais Ireland |
Secretary Name | Anna Wyrzykowska |
---|---|
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB |
Secretary Name | Mr Mayoor Motichand Parekh |
---|---|
Status | Resigned |
Appointed | 28 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 September 2017) |
Role | Company Director |
Correspondence Address | 4 Postmill Close Croydon Surrey CR0 5DY |
Director Name | Mr Nikolas Trkulja |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 17 Castle Circuit Seaforth New South Wales Australia |
Director Name | Mr Tony Adams |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16 16-18, Bruce Street Sydney New South Wales Australia |
Registered Address | 7 St. Johns Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Trevor Owen 100.00% Ordinary |
---|
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
13 March 2024 | Second filing for the appointment of Mr Joachim Hackbarth as a director (3 pages) |
---|---|
7 March 2024 | Appointment of Mr Joachim Hackbarth as a director on 7 March 2022
|
27 September 2023 | Accounts for a dormant company made up to 29 December 2022 (2 pages) |
5 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | Accounts for a dormant company made up to 29 December 2021 (2 pages) |
13 January 2023 | Termination of appointment of Trevor Owen as a director on 20 December 2022 (1 page) |
6 December 2022 | Appointment of Mr Mayoor Motichand Parekh as a director on 1 December 2022 (2 pages) |
6 December 2022 | Appointment of Mr Jonathan Daniel Freund as a director on 1 December 2022 (2 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
19 July 2022 | Notification of Phoenix Global Equity Partners Limited as a person with significant control on 1 June 2022 (2 pages) |
21 June 2022 | Cessation of Trevor Meredydd Owen as a person with significant control on 21 June 2022 (1 page) |
22 September 2021 | Micro company accounts made up to 29 December 2020 (5 pages) |
8 July 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
22 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2021 | Micro company accounts made up to 29 December 2019 (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 29 December 2018 (2 pages) |
19 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 29 December 2017 (2 pages) |
26 September 2018 | Resolutions
|
24 September 2018 | Termination of appointment of Tony Adams as a director on 24 September 2018 (1 page) |
18 June 2018 | Cessation of Phoenix Global Partners Bv as a person with significant control on 17 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
18 June 2018 | Notification of Trevor Meredydd Owen as a person with significant control on 17 June 2018 (2 pages) |
29 April 2018 | Termination of appointment of Nikolas Trkulja as a director on 29 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Nikolas Trkulja as a director on 24 April 2018 (2 pages) |
24 April 2018 | Resolutions
|
24 April 2018 | Appointment of Mr Tony Adams as a director on 24 April 2018 (2 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY England to 7 st. Johns Road Harrow Middlesex HA1 2EY on 20 September 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 29 December 2016 (2 pages) |
20 September 2017 | Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Mayoor Motichand Parekh as a secretary on 20 September 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY England to 4 Postmill Close Croydon Surrey CR0 5DY on 15 August 2017 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page) |
24 March 2017 | Previous accounting period extended from 30 June 2016 to 29 December 2016 (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Appointment of Mr Mayoor Motichand Parekh as a secretary on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Anna Wyrzykowska as a secretary on 28 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Anna Wyrzykowska as a secretary on 28 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Mayoor Motichand Parekh as a secretary on 28 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (4 pages) |
1 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-01
|
1 October 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-10-01
|
29 September 2016 | Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from 2 Charles Street Mayfair London Greater London W1J 5DB to C/O Mayoor Parekh 4 Postmill Close Croydon CR0 5DY on 29 September 2016 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Trevor Owen on 30 July 2015 (2 pages) |
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Company name changed phoenix avondale LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed phoenix avondale LIMITED\certificate issued on 23/02/12
|
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |