Harrow
Middlesex
HA1 1RA
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Matthew Ball 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,861 |
Cash | £21,980 |
Current Liabilities | £29,014 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 February |
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2023 | Application to strike the company off the register (3 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 February 2021 | Current accounting period shortened from 26 February 2020 to 25 February 2020 (1 page) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
26 February 2020 | Current accounting period shortened from 27 February 2019 to 26 February 2019 (1 page) |
28 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
7 June 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ England to 166 College Road Harrow Middlesex HA1 1RA on 4 June 2019 (2 pages) |
22 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
21 March 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
10 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2017 | Registered office address changed from 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB England to 20-22 Richfield Avenue Reading RG1 8EQ on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB England to 20-22 Richfield Avenue Reading RG1 8EQ on 24 June 2017 (1 page) |
16 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 February 2016 | Registered office address changed from 35 - 39 New Road Rainham Essex RM13 8DR to 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB on 3 February 2016 (1 page) |
3 February 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 February 2016 | Registered office address changed from 35 - 39 New Road Rainham Essex RM13 8DR to 21 Easternville Gardens Easternville Gardens Ilford Essex IG2 6AB on 3 February 2016 (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
14 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Director's details changed for Matthew Ball on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Matthew Ball on 14 January 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2013 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom on 4 November 2013 (1 page) |
7 March 2013 | Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Matthew Ball on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Matthew Ball on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 11 the Chine London N21 2EA England on 7 March 2013 (1 page) |
7 March 2013 | Director's details changed for Matthew Ball on 7 March 2013 (2 pages) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|