Northwood
Middlesex
HA6 1BP
Director Name | Howard Temple |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2011(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Director Name | Cheryl Vias |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Batchworth Lane Northwood Hertfordshire HA6 3HF |
Website | www.jivelondon.com |
---|---|
Telephone | 07 713631155 |
Telephone region | Mobile |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,492 |
Cash | £2 |
Current Liabilities | £10,638 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 12 October 2015 no member list (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Annual return made up to 12 October 2014 no member list (3 pages) |
19 November 2014 | Annual return made up to 12 October 2014 no member list (3 pages) |
19 November 2014 | Director's details changed for Howard Temple on 12 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Howard Temple on 12 October 2014 (2 pages) |
11 March 2014 | Company name changed jive london LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed jive london LIMITED\certificate issued on 11/03/14
|
27 February 2014 | Change of name notice (2 pages) |
27 February 2014 | Change of name notice (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 12 October 2013 no member list (3 pages) |
28 October 2013 | Annual return made up to 12 October 2013 no member list (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Director's details changed for Howard Temple on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Cheryl Keene on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Howard Temple on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Cheryl Keene on 28 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Cheryl Keene on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Howard Temple on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Howard Temple on 21 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 12 October 2012 no member list (3 pages) |
21 November 2012 | Annual return made up to 12 October 2012 no member list (3 pages) |
21 November 2012 | Director's details changed for Cheryl Keene on 21 November 2012 (2 pages) |
19 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
19 November 2012 | Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page) |
17 January 2012 | Director's details changed for Cheryl Vials on 12 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Cheryl Vials on 12 January 2012 (2 pages) |
2 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 November 2011 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
24 October 2011 | Director's details changed for Cheryl Vias on 21 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Cheryl Vias on 21 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Cheryl Vias as a director (1 page) |
17 October 2011 | Termination of appointment of Cheryl Vias as a director (1 page) |
17 October 2011 | Appointment of Cheryl Vias as a director (2 pages) |
17 October 2011 | Appointment of Cheryl Vias as a director (2 pages) |
12 October 2011 | Incorporation (23 pages) |
12 October 2011 | Incorporation (23 pages) |