London
NW9 8DL
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Bank Street Mirfield West Yorkshire WF14 9QF |
Website | www.hidemypresent.com |
---|
Registered Address | 16 St Andrews Road Kingsbury London NW9 8DL |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,573 |
Cash | £1,138 |
Current Liabilities | £13,878 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Confirmation statement made on 9 August 2019 with updates (6 pages) |
10 December 2018 | Registered office address changed from 2 Brentwood Villas 137 Church Lane Stockport SK6 7LD England to 16 st Andrews Road Kingsbury London NW9 8DL on 10 December 2018 (1 page) |
10 December 2018 | Director's details changed for Mr William Donohoe on 10 December 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
16 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
15 August 2018 | Notification of William Donohoe as a person with significant control on 9 May 2018 (2 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 28 Bank Street Mirfield West Yorkshire WF14 9QF to 2 Brentwood Villas 137 Church Lane Stockport SK6 7LD on 14 August 2018 (1 page) |
9 May 2018 | Termination of appointment of Andrew Taylor as a director on 9 May 2018 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
5 September 2017 | Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Andrew Taylor as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Cessation of Andrew Taylor as a person with significant control on 31 August 2017 (1 page) |
17 August 2017 | Change of details for Mr Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Change of details for Mr Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Andrew Taylor as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 18 July 2015 Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 Statement of capital on 2015-07-23
|
23 July 2014 | Register inspection address has been changed to 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
23 July 2014 | Director's details changed for Mr Andrew Taylor on 23 July 2014 (2 pages) |
23 July 2014 | Register(s) moved to registered inspection location 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
23 July 2014 | Director's details changed for Mr Andrew Taylor on 23 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr William Donohoe on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register(s) moved to registered inspection location 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
23 July 2014 | Director's details changed for Mr William Donohoe on 23 July 2014 (2 pages) |
23 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register inspection address has been changed to 52 St Johns Lane Halifax West Yorkshire HX1 2BW (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Director's details changed for Mr Andrew Taylor on 18 July 2012 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew Taylor on 18 July 2012 (2 pages) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
24 October 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
10 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
10 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|
18 July 2012 | Incorporation
|