Harrow
Middlesex
HA1 2EY
Director Name | Mrs Tracey Ann Fenegan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | 7 St John's Road Harrow Middlesex HA1 2EY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (1 page) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
17 September 2018 | Cessation of Tracey Ann Cooper as a person with significant control on 22 August 2016 (1 page) |
17 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 September 2017 | Change of details for Ms Tracey Ann Cooper as a person with significant control on 22 August 2016 (2 pages) |
13 September 2017 | Change of details for Ms Tracey Ann Cooper as a person with significant control on 22 August 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
12 September 2017 | Director's details changed for Ms Tracey Ann Cooper on 22 August 2016 (2 pages) |
12 September 2017 | Director's details changed for Ms Tracey Ann Cooper on 22 August 2016 (2 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
16 April 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
16 April 2014 | Appointment of Ms Tracey Ann Cooper as a director (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 21 August 2013
|
16 April 2014 | Appointment of Ms Tracey Ann Cooper as a director (2 pages) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|