Harrow
Middx
HA3 0QP
Director Name | Nicholas Philip Alexander Coupe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 October 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Simon Bruce Coupe |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Sophie Victoria Coupe |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2011(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 October 2016) |
Role | PR |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 August 2011(1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 October 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middx HA3 0QP |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £80 |
Cash | £217 |
Current Liabilities | £1,855 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2016 | Application to strike the company off the register (3 pages) |
8 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 August 2013 | Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 August 2013 | Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 48 Poulton Street Kirkham Preston Lancashire PR4 2AH on 1 August 2013 (1 page) |
1 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Parkside House 41 Walsingham Road Enfield Middx EN2 6EY United Kingdom on 4 October 2011 (2 pages) |
16 September 2011 | Appointment of Mr Andrew Samuels as a director (3 pages) |
16 September 2011 | Appointment of Mr Andrew Samuels as a director (3 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 19 August 2011
|
6 September 2011 | Appointment of Sophie Victoria Coupe as a director (3 pages) |
6 September 2011 | Appointment of Heaher Elizabeth Kay Coupe as a director (3 pages) |
6 September 2011 | Appointment of Heaher Elizabeth Kay Coupe as a director (3 pages) |
6 September 2011 | Appointment of Simon Bruce Coupe as a director (3 pages) |
6 September 2011 | Appointment of Nicholas Philip Alexander Coupe as a director (3 pages) |
6 September 2011 | Appointment of Nicholas Philip Alexander Coupe as a director (3 pages) |
6 September 2011 | Appointment of Sophie Victoria Coupe as a director (3 pages) |
6 September 2011 | Appointment of Simon Bruce Coupe as a director (3 pages) |
5 September 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
5 September 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
20 July 2011 | Incorporation (32 pages) |
20 July 2011 | Incorporation (32 pages) |