Harrow
HA5 5EH
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 319 Rayners Lane Harrow HA5 5EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2022 | Application to strike the company off the register (1 page) |
31 January 2022 | Micro company accounts made up to 30 January 2021 (3 pages) |
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
24 November 2021 | Change of details for Mr Stephen Bignall as a person with significant control on 24 November 2021 (2 pages) |
31 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
27 September 2021 | Change of details for Mr Stephen Bignall as a person with significant control on 20 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Stephen Bignall on 20 September 2021 (2 pages) |
20 August 2021 | Change of details for Mr Stephen Bignall as a person with significant control on 20 August 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
9 March 2021 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 319 Rayners Lane Harrow HA5 5EH on 9 March 2021 (1 page) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 April 2020 | Change of details for Mr Stephen Bignall as a person with significant control on 14 April 2020 (2 pages) |
16 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
30 November 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
30 November 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
6 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 June 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 February 2013 | Appointment of Mr Steve Bignall as a director (2 pages) |
5 February 2013 | Appointment of Mr Steve Bignall as a director (2 pages) |
1 February 2013 | Company name changed rilex properties LTD\certificate issued on 01/02/13
|
1 February 2013 | Company name changed rilex properties LTD\certificate issued on 01/02/13
|
22 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 January 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 January 2013 | Incorporation (36 pages) |
16 January 2013 | Incorporation (36 pages) |