Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director Name | Michael Byrne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Andrew William Pegler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Court Heathfield Terrace London W4 4LR |
Director Name | Mr Marcus John Wareham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Farnham Surrey GU9 7RB |
Secretary Name | Lorraine Mears |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Southbank Thames Ditton Surrey KT7 0UD |
Registered Address | Suite 3 1st 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 |
1.5k at £1 | Bam (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,839 |
Current Liabilities | £4,216 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
22 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 April 2014 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 February 2014 | Termination of appointment of Michael Byrne as a director (1 page) |
17 February 2014 | Appointment of Ms Roni Byrne as a director (2 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Director's details changed for Michael Byrne on 20 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Termination of appointment of Lorraine Mears as a secretary (1 page) |
20 May 2013 | Termination of appointment of Lorraine Mears as a secretary (1 page) |
20 May 2013 | Registered office address changed from 26 Southbank Thames Ditton Surrey KT7 0UD England on 20 May 2013 (1 page) |
10 August 2012 | Termination of appointment of Marcus Wareham as a director (1 page) |
10 August 2012 | Termination of appointment of Andrew Pegler as a director (1 page) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|