Northwood
Middlesex
HA6 1BP
Director Name | Howard Temple |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
Website | 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 |
1 at £1 | Cheryl Keene 25.00% Ordinary |
---|---|
1 at £1 | Cheryl Keene 25.00% Ordinary A |
1 at £1 | Howard Temple 25.00% Ordinary |
1 at £1 | Howard Temple 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,207 |
Cash | £1,490 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
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 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 March 2014 | Company name changed ethyrium LIMITED\certificate issued on 11/03/14
|
11 March 2014 | Company name changed ethyrium 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) |
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 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 Howard Temple on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Cheryl Keene on 28 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) |
24 October 2012 | Director's details changed for Howard Temple on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Director's details changed for Howard Temple on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
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) |
25 October 2011 | Director's details changed for Cheryl Vias on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Cheryl Vias on 24 October 2011 (2 pages) |
17 October 2011 | Incorporation (36 pages) |
17 October 2011 | Incorporation (36 pages) |