Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Douglas Stewart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Director Name | Mr Kieron Rhys Johnson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Papworth Close Folkestone Kent CT19 5LZ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Project Apparel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80 |
Cash | £37 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 August 2013 | Delivered on: 15 August 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (8 pages) |
25 July 2017 | Director's details changed for Mr James Alexander Lipton on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr James Alexander Lipton on 25 July 2017 (2 pages) |
6 July 2017 | Notification of Project Apparel Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Project Apparel Limited as a person with significant control on 6 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Kieron Rhys Johnson as a director on 29 October 2014 (1 page) |
17 May 2017 | Termination of appointment of Kieron Rhys Johnson as a director on 29 October 2014 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
3 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 November 2014 | Termination of appointment of Douglas Stewart as a director on 29 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Douglas Stewart as a director on 29 October 2014 (1 page) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages) |
15 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr James Alexander Lipton on 9 October 2013 (2 pages) |
15 August 2013 | Registration of charge 085738780001 (46 pages) |
15 August 2013 | Registration of charge 085738780001 (46 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|