Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary Name | Mr Nicholas Spencer Godbolt |
---|---|
Status | Closed |
Appointed | 24 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Registered Address | Suite 2 2nd Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Nicholas Godbolt Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,390 |
Cash | £4,667 |
Current Liabilities | £8,057 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Application to strike the company off the register (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Mr Nicholas Spencer Godbolt on 24 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Nicholas Spencer Godbolt on 24 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4AW United Kingdom on 28 October 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Director's details changed for Mr Nicholas Spencer Godbolt on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Nicholas Spencer Godbolt on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Nicholas Spencer Godbolt on 13 March 2012 (1 page) |
13 March 2012 | Secretary's details changed for Mr Nicholas Spencer Godbolt on 13 March 2012 (1 page) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|
24 October 2011 | Director's details changed for Mr Nicholas Godbolt Spencer on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Nicholas Godbolt Spencer on 24 October 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mr Nicholas Godbolt Spencer on 24 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Mr Nicholas Godbolt Spencer on 24 October 2011 (1 page) |