Harrow
HA1 2BW
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Andrew Neil Barr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Registered Address | 10b Kenton Road Harrow HA1 2BW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Notification of Michael Kyriakides as a person with significant control on 16 February 2018 (2 pages) |
5 March 2018 | Cessation of Susan Jill Oakes as a person with significant control on 16 February 2018 (1 page) |
5 March 2018 | Termination of appointment of Andrew Neil Barr as a director on 16 February 2018 (1 page) |
5 March 2018 | Cessation of Andrew Neil Barr as a person with significant control on 16 February 2018 (1 page) |
16 February 2018 | Appointment of Michael Kyriakides as a director on 13 February 2018 (3 pages) |
16 February 2018 | Registered office address changed from 843 Finchley Road London NW11 8NA to 10B Kenton Road Harrow HA1 2BW on 16 February 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
16 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Appointment of Andrew Neil Barr as a director (3 pages) |
7 February 2013 | Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages) |
7 February 2013 | Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages) |
7 February 2013 | Appointment of Andrew Neil Barr as a director (3 pages) |
7 February 2013 | Registered office address changed from C/O C/O Martin Smith & Co Majestic House 18 Shenley Road Borehamwood Hertfordshire WD6 1DL on 7 February 2013 (2 pages) |
23 January 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
23 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|