118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director Name | Mr James Robert Hemsley |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Secretary Name | Mr Binoy Shashikant Mistry |
---|---|
Status | Closed |
Appointed | 26 June 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mrs Sarah Emily Gills |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2017(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 October 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Alexander Mollo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Registered Address | Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
19 August 2015 | Delivered on: 21 August 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: F/H 24 ravenscourt gardens ravenscourt park london t/no.LN153321. Outstanding |
---|---|
27 January 2014 | Delivered on: 31 January 2014 Satisfied on: 22 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 24 ravenscourt gardens london t/no LN153321. Notification of addition to or amendment of charge. Fully Satisfied |
20 January 2014 | Delivered on: 24 January 2014 Satisfied on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 August 2013 | Delivered on: 13 September 2013 Satisfied on: 11 September 2015 Persons entitled: Sharon Diane Hemsley Classification: A registered charge Particulars: 24 ravenscourt gardens, hammersmith, london t/no LN153321. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2020 | Registered office address changed from 40 High Street Northwood Middlesex HA6 1BN to Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ on 6 August 2020 (1 page) |
6 August 2020 | Registered office address changed from Unit G01, Ground Floor Metroline House 1181 Harrow Middlesex HA1 1BQ to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 6 August 2020 (1 page) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (1 page) |
7 May 2020 | Director's details changed for Mr James Robert Hemsley on 10 January 2020 (2 pages) |
7 May 2020 | Director's details changed for Mrs Sarah Emily Gills on 1 December 2019 (2 pages) |
7 May 2020 | Secretary's details changed for Mr Binoy Shashikant Mistry on 25 August 2019 (1 page) |
29 April 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from 6 Bruce Grove London N17 6RA to 40 High Street Northwood Middlesex HA6 1BN on 3 July 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
25 October 2017 | Appointment of Mrs Sarah Emily Gills as a director on 14 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Sarah Emily Gills as a director on 14 October 2017 (2 pages) |
23 September 2017 | Satisfaction of charge 085112410004 in full (4 pages) |
23 September 2017 | Satisfaction of charge 085112410004 in full (4 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 October 2015 | Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page) |
6 October 2015 | Secretary's details changed for Mr Binoy Mistry on 5 October 2015 (1 page) |
1 October 2015 | Satisfaction of charge 085112410002 in full (4 pages) |
1 October 2015 | Satisfaction of charge 085112410002 in full (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
11 September 2015 | Satisfaction of charge 085112410001 in full (4 pages) |
11 September 2015 | Satisfaction of charge 085112410001 in full (4 pages) |
22 August 2015 | Satisfaction of charge 085112410003 in full (4 pages) |
22 August 2015 | Satisfaction of charge 085112410003 in full (4 pages) |
21 August 2015 | Registration of charge 085112410004, created on 19 August 2015 (14 pages) |
21 August 2015 | Registration of charge 085112410004, created on 19 August 2015 (14 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 June 2015 | Appointment of Mr Binoy Mistry as a secretary on 26 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Binoy Mistry as a secretary on 26 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page) |
15 June 2015 | Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page) |
15 June 2015 | Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Alexander Mollo as a director on 2 June 2015 (1 page) |
15 June 2015 | Appointment of Mr James Robert Hemsley as a director on 2 June 2015 (2 pages) |
15 June 2015 | Registered office address changed from Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 6 Bruce Grove London N17 6RA on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Third Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to 6 Bruce Grove London N17 6RA on 15 June 2015 (1 page) |
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
12 May 2014 | Change of share class name or designation (2 pages) |
12 May 2014 | Change of share class name or designation (2 pages) |
31 January 2014 | Registration of charge 085112410003 (42 pages) |
31 January 2014 | Registration of charge 085112410003 (42 pages) |
24 January 2014 | Registration of charge 085112410002 (44 pages) |
24 January 2014 | Registration of charge 085112410002 (44 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Stephen Glen Hemsley on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alexander Mollo on 8 November 2013 (2 pages) |
13 September 2013 | Registration of charge 085112410001 (9 pages) |
13 September 2013 | Registration of charge 085112410001 (9 pages) |
8 July 2013 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 7 Swallow Place London W1B 2AG United Kingdom on 8 July 2013 (2 pages) |
30 April 2013 | Incorporation (54 pages) |
30 April 2013 | Incorporation (54 pages) |