Lyon Road
Harrow
Middlesex
HA1 2EN
Director Name | Mr David John Williams |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Voice Artist |
Country of Residence | United Kingdom |
Correspondence Address | Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN |
Registered Address | Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Abigail Lucy Barbier 50.00% Ordinary |
---|---|
1 at £1 | David John Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £515 |
Cash | £545 |
Current Liabilities | £1,470 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2021 | Application to strike the company off the register (3 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
2 July 2017 | Notification of David John Williams as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
2 July 2017 | Notification of David John Williams as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
2 July 2017 | Notification of Abigail Lucy Barbier as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Abigail Lucy Barbier as a person with significant control on 6 April 2016 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 February 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Collins & Company 2nd Floor 116 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 3, 4th Floor Lyon Road Harrow Middlesex HA1 2EN on 18 February 2016 (1 page) |
17 February 2016 | Director's details changed for Ms Abigail Lucy Barbier on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Ms Abigail Lucy Barbier on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr David John Williams on 1 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr David John Williams on 1 February 2016 (2 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 September 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
25 September 2012 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
5 July 2012 | Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Abigail Lucy Barbier on 4 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 June 2011 | Incorporation (23 pages) |
24 June 2011 | Incorporation (23 pages) |