Hayes
UB4 9LL
Director Name | Jason Presley |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 21 Coombe Road Chiswick London W4 2HR |
Director Name | Mr Malcolm John Presley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Corner House 21 Coombe Road Chiswick London W4 2HR |
Registered Address | 49 Melbourne House Yeading Lane Hayes UB4 9LL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Yeading |
Built Up Area | Greater London |
3 at £1 | Malcolm John Presley 75.00% Ordinary |
---|---|
1 at £1 | Jason Presley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24 |
Cash | £9,794 |
Current Liabilities | £21,977 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
19 January 2020 | Termination of appointment of Jason Presley as a director on 30 September 2019 (1 page) |
19 January 2020 | Appointment of Mr Mark Steele as a director on 12 October 2019 (2 pages) |
29 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
18 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 October 2018 | Notification of Malcolm John Presley as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 6 April 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 March 2013 | Incorporation (44 pages) |
21 March 2013 | Incorporation (44 pages) |