Howard Road
Stanmore
HA7 1GB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(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 | C/O Pembury Accountants Ltd Stanmore Business And Innovation Centre Howard Road Stanmore HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
1 at £1 | Gemma Sanderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,362 |
Cash | £30,924 |
Current Liabilities | £316,579 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
31 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
8 February 2021 | Registered office address changed from C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Ltd Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1GB on 8 February 2021 (1 page) |
5 May 2020 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to C/O Pembury Accountants Limited Solar House 915 High Road London N12 8QJ on 5 May 2020 (1 page) |
12 February 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 August 2018 | Director's details changed for Gemma Elizabeth Sanderson on 27 July 2018 (2 pages) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
15 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
15 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
18 February 2013 | Appointment of Gemma Elizabeth Sanderson as a director (3 pages) |
18 February 2013 | Appointment of Gemma Elizabeth Sanderson as a director (3 pages) |
7 January 2013 | Incorporation
|
7 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
7 January 2013 | Incorporation
|
7 January 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
7 January 2013 | Incorporation
|