Harwell
Oxon
OX11 0EL
Secretary Name | Mr Andrew Thomas Davies |
---|---|
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Firbrook The Cleave Harwell Oxon OX11 0EL |
Registered Address | Stanmore Business Centre Coppersun Suite Honeypot Lane Middx London HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100 at £1 | Andrew Thomas Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,154 |
Cash | £64,006 |
Current Liabilities | £30,852 |
Latest Accounts | 31 October 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
17 July 2017 | Registered office address changed from C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Stanmore Business Centre Coppersun Suite Honeypot Lane Middx London HA7 1BT on 17 July 2017 (1 page) |
12 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 November 2014 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 8 November 2014 (1 page) |
8 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN to C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 8 November 2014 (1 page) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from 212 Tilehouse Green Lane Dorridge West Midlands B93 9EJ England on 12 February 2013 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Incorporation (23 pages) |