Bunns Lane
Mill Hill
London
NW7 2DQ
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Gavin Adrian Harth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,094 |
Cash | £35,195 |
Current Liabilities | £25,439 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (2 pages) |
9 March 2017 | Application to strike the company off the register (2 pages) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
25 October 2016 | Previous accounting period shortened from 23 April 2017 to 31 August 2016 (1 page) |
25 October 2016 | Previous accounting period shortened from 23 April 2017 to 31 August 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 November 2015 | Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages) |
31 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 23 April 2014 (1 page) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 23 April 2014 (1 page) |
2 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
23 April 2013 | Director's details changed for Mr Gavin Adrian Harth on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Gavin Adrian Harth on 23 April 2013 (2 pages) |
21 March 2013 | Appointment of Mr Gavin Adrian Harth as a director (2 pages) |
21 March 2013 | Appointment of Mr Gavin Adrian Harth as a director (2 pages) |
21 March 2013 | Company name changed firehawk protection LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed firehawk protection LIMITED\certificate issued on 21/03/13
|
24 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
24 October 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|
23 October 2012 | Incorporation
|