Harrow
Middlesex
HA1 2AQ
Secretary Name | Mr Eamonn Gavin |
---|---|
Status | Closed |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Director Name | Mr Reginald John Collins |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£49,704 |
Current Liabilities | £182,836 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
10 March 2018 | Resolutions
|
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2017 | Cessation of Reginald John Collins as a person with significant control on 6 November 2016 (1 page) |
31 October 2017 | Cessation of Reginald John Collins as a person with significant control on 6 November 2016 (1 page) |
31 October 2017 | Termination of appointment of Reginald John Collins as a director on 6 November 2016 (1 page) |
31 October 2017 | Termination of appointment of Reginald John Collins as a director on 6 November 2016 (1 page) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 October 2014 | Director's details changed for Mr Reginald John Collins on 1 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Mr Eamonn Gavin on 1 August 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mr Eamonn Gavin on 1 August 2014 (1 page) |
20 October 2014 | Secretary's details changed for Mr Eamonn Gavin on 1 August 2014 (1 page) |
20 October 2014 | Director's details changed for Mr Reginald John Collins on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Reginald John Collins on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Eamonn Gavin on 1 August 2014 (2 pages) |
20 October 2014 | Director's details changed for Mr Eamonn Gavin on 1 August 2014 (2 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Mr Eamonn Gavin on 1 August 2014 (2 pages) |
2 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
26 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 May 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
31 May 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
16 January 2013 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
16 January 2013 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Incorporation (24 pages) |
19 October 2011 | Incorporation (24 pages) |