Harrow
Middlesex
HA1 2EN
Registered Address | Congress House Lyon Road Harrow Middlesex HA1 2EN |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | James Farha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255 |
Cash | £4,951 |
Current Liabilities | £8,269 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2021 | Application to strike the company off the register (4 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
10 July 2020 | Change of details for Mr James Bassam Farha as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Director's details changed for Mr James Bassam Farha on 10 July 2020 (2 pages) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 March 2020 | Resolutions
|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Change of details for Mr James Bassam Farha as a person with significant control on 1 January 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2018 | Withdrawal of a person with significant control statement on 14 July 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
12 July 2018 | Director's details changed for Mr James Bassam Farha on 10 July 2018 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 July 2017 | Director's details changed for Mr James Bassam Farha on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr James Bassam Farha on 10 July 2017 (2 pages) |
10 July 2017 | Notification of James Bassam Farha as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of James Bassam Farha as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 September 2016 | Resolutions
|
17 September 2016 | Resolutions
|
12 September 2016 | Director's details changed for Mr James Bassam Farha on 1 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr James Bassam Farha on 1 September 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2015 | Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr James Bassam Farha on 1 March 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to C/O Atkins & Partners Congress House Lyon Road Harrow Middlesex HA1 2EN on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to C/O Atkins & Partners Congress House Lyon Road Harrow Middlesex HA1 2EN on 22 April 2015 (1 page) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
10 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
8 May 2014 | Director's details changed for Mr James Bassam Farha on 21 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (3 pages) |
8 May 2014 | Director's details changed for Mr James Bassam Farha on 21 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders (3 pages) |
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|