66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Nicholas John Savva |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | IT Technician |
Country of Residence | United Kingdom |
Correspondence Address | 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW |
Director Name | Mr Steven Anthony Savva |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Christopher James Savva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,839 |
Cash | £5 |
Current Liabilities | £10,601 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2014 | Application to strike the company off the register (3 pages) |
30 August 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-04-08
|
11 July 2013 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 11 July 2013 (2 pages) |
11 July 2013 | Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 11 July 2013 (2 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
24 September 2012 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page) |
20 September 2012 | Registered office address changed from 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW United Kingdom on 20 September 2012 (2 pages) |
20 September 2012 | Registered office address changed from 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW United Kingdom on 20 September 2012 (2 pages) |
26 June 2012 | Termination of appointment of a director (2 pages) |
26 June 2012 | Termination of appointment of a director (2 pages) |
26 June 2012 | Termination of appointment of a director (2 pages) |
26 June 2012 | Termination of appointment of a director (2 pages) |
22 June 2012 | Termination of appointment of Nicholas John Savva as a director on 19 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Steven Anthony Savva as a director on 19 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Steven Anthony Savva as a director on 19 June 2012 (1 page) |
22 June 2012 | Termination of appointment of Nicholas John Savva as a director on 19 June 2012 (1 page) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|