Middlesex
HA4 8SY
Secretary Name | Mrs Tara Janet Sharp |
---|---|
Status | Current |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Meadow Way Eastcote Middlesex HA4 8SY |
Registered Address | 31 Meadow Way Eastcote Ruislip Middlesex HA4 8SY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
55 at £1 | Alan Raymond Sharp 55.00% Ordinary |
---|---|
5 at £1 | Ann Sylvia Sharp 5.00% Ordinary |
5 at £1 | Annette Christina Arthur 5.00% Ordinary |
35 at £1 | Tara Janet Lewis 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,301 |
Cash | £565 |
Current Liabilities | £4,241 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
24 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 April 2022 | Previous accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
10 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
19 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 April 2016 | Secretary's details changed for Miss Tara Janet Lewis on 22 August 2014 (1 page) |
20 April 2016 | Secretary's details changed for Miss Tara Janet Lewis on 22 August 2014 (1 page) |
5 October 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
6 August 2013 | Registered office address changed from 6 Sigma Automation Stirling Road Cressex Business Park High Wycombe Bucks HP12 3ST England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 6 Sigma Automation Stirling Road Cressex Business Park High Wycombe Bucks HP12 3ST England on 6 August 2013 (2 pages) |
6 August 2013 | Registered office address changed from 6 Sigma Automation Stirling Road Cressex Business Park High Wycombe Bucks HP12 3ST England on 6 August 2013 (2 pages) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|