Northwood
Middlesex
HA6 3LX
Director Name | Mr Mark Flatt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 months after company formation) |
Appointment Duration | 6 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Wayne Hylton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4c Frithwood Avenue Northwood Middlesex HA6 3LX |
Website | starbrandsecurity.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 518314 |
Telephone region | Watford |
Registered Address | 4c Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
1 at £1 | Alec Goodbrand 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Termination of appointment of Mark Flatt as a director (1 page) |
4 April 2014 | Termination of appointment of Mark Flatt as a director (1 page) |
24 March 2014 | Termination of appointment of a director (1 page) |
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
24 March 2014 | Termination of appointment of a director (1 page) |
24 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Termination of appointment of Wayne Hylton as a director (2 pages) |
26 February 2014 | Termination of appointment of Wayne Hylton as a director (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
3 October 2013 | Appointment of Mr Wayne Hylton as a director (2 pages) |
3 October 2013 | Appointment of Mr Wayne Hylton as a director (2 pages) |
1 October 2013 | Appointment of Mr Mark Flatt as a director (2 pages) |
1 October 2013 | Appointment of Mr Mark Flatt as a director (2 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|