Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Website | bookcaselondon.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Fanshaw Books LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,850 |
Current Liabilities | £262,520 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
2 March 2016 | Director's details changed for Adam Lance Bloom on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Adam Lance Bloom on 1 March 2016 (2 pages) |
16 October 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015 (1 page) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
3 June 2014 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary (1 page) |
3 June 2014 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary (1 page) |
3 June 2014 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages) |
3 June 2014 | Director's details changed for Adam Lance Bloom on 1 March 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
7 April 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
7 April 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
8 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
8 January 2014 | Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
5 March 2013 | Incorporation (34 pages) |
5 March 2013 | Incorporation (34 pages) |