19-21 Park Royal Road
London
NW10 7LQ
Director Name | Mrs Louise Payne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL |
Director Name | Mr Thomas Lee Edwards |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 month after company formation) |
Appointment Duration | 1 year (resigned 01 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Website | 1stcontractoraccountants.co.uk |
---|
Registered Address | Flat 5 Wellington Road South Hounslow TW4 5JJ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
100 at £1 | Hardeep Mangat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 8 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 19 September 2020 (overdue) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
13 April 2017 | Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 13 April 2017 (1 page) |
14 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 26 May 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2014 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 July 2014 (1 page) |
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Mr Hardeep Mangat as a director (2 pages) |
23 June 2014 | Termination of appointment of Thomas Edwards as a director (1 page) |
23 June 2014 | Termination of appointment of Louise Payne as a director (1 page) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (4 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders (4 pages) |
26 February 2014 | Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL United Kingdom on 26 February 2014 (1 page) |
10 June 2013 | Appointment of Mr Thomas Lee Edwards as a director (2 pages) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|