70/78 West Hendon Broadway
London
NW9 7BT
Director Name | Mr Saviour Pace |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Malta |
Status | Closed |
Appointed | 01 February 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
Registered Address | 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
1 at £1 | Phillip Holley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£303 |
Cash | £541 |
Current Liabilities | £1,237 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Saviour Pace as a director on 1 February 2015 (2 pages) |
30 January 2015 | Company name changed my home tradesman LTD\certificate issued on 30/01/15
|
30 January 2015 | Company name changed my home tradesman LTD\certificate issued on 30/01/15
|
6 November 2014 | Company name changed hometrades online LTD\certificate issued on 06/11/14
|
6 November 2014 | Company name changed hometrades online LTD\certificate issued on 06/11/14
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Director's details changed for Mr Phillip Holley on 17 December 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Phillip Holley on 17 December 2012 (2 pages) |
23 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 January 2013 | Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 5 Wellesley Court Apsley Way London NW2 7HF England on 3 January 2013 (1 page) |
13 September 2012 | Incorporation
|
13 September 2012 | Incorporation
|