Stanmore
Middlesex
HA7 4AW
Director Name | Mr Ross John Hammond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Andrew Glynn Connaughton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Secretary Name | Andrew Connaughton |
---|---|
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Registered Address | Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
40 at £1 | Andrew Connaughton 40.00% Ordinary |
---|---|
40 at £1 | Christopher Oatway 40.00% Ordinary |
20 at £1 | Ross Hammond 20.00% Ordinary |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Termination of appointment of Andrew Glynn Connaughton as a director on 30 August 2018 (1 page) |
26 September 2018 | Termination of appointment of Andrew Connaughton as a secretary on 30 August 2018 (2 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages) |
7 August 2015 | Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page) |
7 August 2015 | Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages) |
7 August 2015 | Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
9 April 2015 | Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page) |
19 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
19 November 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
12 November 2014 | Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (4 pages) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|