Stapleford Abbotts
Essex
RM4 1LT
Director Name | Ms Deborah Susan Luscombe |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Broseley Road Harold Hill RM3 9BA |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
2 at £1 | Harvey Spiro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£465 |
Cash | £5,277 |
Current Liabilities | £43,092 |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 June 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 10 June 2015 (1 page) |
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Director's details changed for Mr Harvey Spiro on 22 August 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Director's details changed for Mr Harvey Spiro on 22 August 2014 (2 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 January 2014 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Deborah Luscombe as a director (1 page) |
28 January 2014 | Current accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
28 January 2014 | Termination of appointment of Deborah Luscombe as a director (1 page) |
26 February 2013 | Incorporation (25 pages) |
26 February 2013 | Incorporation (25 pages) |